Advanced company searchLink opens in new window

THAMES VIEW HEALTH LIMITED

Company number 13680428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
22 Apr 2024 AA01 Current accounting period extended from 30 June 2024 to 31 July 2024
30 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
08 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Aug 2023 AD01 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 26 August 2023
03 Jul 2023 PSC02 Notification of Jaspers Health Limited as a person with significant control on 30 June 2023
03 Jul 2023 PSC07 Cessation of A.F.Browne Limited as a person with significant control on 30 June 2023
03 Jul 2023 AP01 Appointment of Mr Joseph Otaa Acheampong as a director on 30 June 2023
03 Jul 2023 AD01 Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 July 2023
03 Jul 2023 TM01 Termination of appointment of Rameshchandra Dahyabhai Patel as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Shantilal Dahyabhai Patel as a director on 30 June 2023
03 Jul 2023 MR01 Registration of charge 136804280001, created on 30 June 2023
03 Jul 2023 MR01 Registration of charge 136804280002, created on 30 June 2023
11 May 2023 AA Accounts for a dormant company made up to 30 June 2022
11 May 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
12 Sep 2022 PSC02 Notification of A.F.Browne Limited as a person with significant control on 24 August 2022
12 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 12 September 2022
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 1,216,101
14 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-14
  • GBP 100