THOMAS GEORGE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Registered office address changed from Travel House 133 Gravel Lane Wilmslow Cheshire SK9 6EG England to 92 Moor Lane 92 Moor Lane Wilmslow SK9 6BR on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM SUITE 4 50A ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MARLEY-SHAW

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MIKLAUSIC / 01/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARLEY-SHAW / 01/08/2013

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 62 PARK ROAD WILMSLOW CHESHIRE SK9 5BT

View Document

28/07/1528 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER TAYLOR POWELL / 01/12/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MIKLAUSIC / 18/11/2013

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER TAYLOR POWELL / 15/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ROSTHERNE FULSHAW PARK WILMSLOW CHESHIRE SK9 1QQ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM OFFICE 22 WESTBOURNE STUDIOS ACKLAM ROAD LONDON W10 5JJ

View Document

05/09/125 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 DIRECTOR APPOINTED MR TOM MARLEY-SHAW

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MIKLAUSIC / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER TAYLOR POWELL / 04/10/2011

View Document

04/10/114 October 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 27 OFFICE 8, PARSONS GREEN LANE LONDON SW6 4HH ENGLAND

View Document

03/02/113 February 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE POWELL / 01/01/2009

View Document

18/08/0918 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/04/097 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE GLEBE SANDHURST LANE SANDHURST GLOUCESTER GLOS GL2 9NP

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

09/10/089 October 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company