- Company Overview for THE THOMPSON & DEAN GROUP LIMITED (13777984)
- Filing history for THE THOMPSON & DEAN GROUP LIMITED (13777984)
- People for THE THOMPSON & DEAN GROUP LIMITED (13777984)
- Charges for THE THOMPSON & DEAN GROUP LIMITED (13777984)
- More for THE THOMPSON & DEAN GROUP LIMITED (13777984)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 December 2023 | |
15 Jun 2024 | MA | Memorandum and Articles of Association | |
15 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2024 | SH08 | Change of share class name or designation | |
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 5 December 2022
|
|
11 Jun 2024 | PSC04 | Change of details for Mr Dean Thompson as a person with significant control on 2 December 2021 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Dean Thompson on 2 December 2021 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Dean Thompson on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 5 June 2024 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2024 | CS01 |
01/12/23 Statement of Capital gbp 200
|
|
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | CH01 | Director's details changed for Mr Dean Thompson on 29 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from C/O Azets 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY United Kingdom to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 29 November 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from C/O Tait Walker 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY United Kingdom to C/O Azets 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY on 25 October 2023 | |
12 Oct 2023 | MR04 | Satisfaction of charge 137779840001 in full | |
17 Feb 2023 | MR01 | Registration of charge 137779840001, created on 14 February 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
02 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-02
|