- Company Overview for THOMSON ARTS LTD (SC501348)
- Filing history for THOMSON ARTS LTD (SC501348)
- People for THOMSON ARTS LTD (SC501348)
- More for THOMSON ARTS LTD (SC501348)
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) |
---|---|---|---|
09 Jan 2025 | CERTNM |
Company name changed thomson & harrison LIMITED\certificate issued on 09/01/25
|
|
08 Jan 2025 | TM01 | Termination of appointment of Milton Alphonso Harrison as a director on 31 December 2024 | |
08 Jan 2025 | PSC07 | Cessation of Alphonso Harrison as a person with significant control on 31 December 2024 | |
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from PO Box PA1 1TJ 33 Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ United Kingdom to 46 Glenvilla Circle Paisley Renfrewshire PA2 8TS on 11 November 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
01 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from C/O C/O Rose & Grants 27 Trongate Glasgow G1 5EZ Scotland to PO Box PA1 1TJ 33 Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 April 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Alphonso Harrison on 17 June 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland to C/O C/O Rose & Grants 27 Trongate Glasgow G1 5EZ on 16 April 2015 |