- Company Overview for THERMECO (CAMBRIDGE) LTD (13720432)
- Filing history for THERMECO (CAMBRIDGE) LTD (13720432)
- People for THERMECO (CAMBRIDGE) LTD (13720432)
- More for THERMECO (CAMBRIDGE) LTD (13720432)
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) |
---|---|---|---|
03 Jan 2025 | AD01 | Registered office address changed from 18 the Downs Altrincham WA14 2PU England to Thermeco Gateway House Manchester M22 5WY on 3 January 2025 | |
15 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
26 Oct 2022 | PSC01 | Notification of Jonathan Stuart Field as a person with significant control on 25 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Te2 Limited as a person with significant control on 24 October 2022 | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | CERTNM |
Company name changed thermeco energy [warboys] LIMITED\certificate issued on 02/12/21
|
|
02 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2021 | SH08 | Change of share class name or designation | |
02 Dec 2021 | SH08 | Change of share class name or designation | |
03 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-03
|