A.S. THAKOR LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Satisfaction of charge 025443890004 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 025443890005 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 3 in full

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025443890005

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025443890004

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINH THAKOR / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEERA THAKOR / 31/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEERA THAKOR / 31/05/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AJIT THAKOR / 31/05/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LEICESTERSHIRE LE1 1WB

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 396 EAST PARK ROAD LEICESTER LEICESTERSHIRE LE5 5HH

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 TYNDALE STREET HINCKLEY ROAD LEICESTER LE3 0QQ

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/07/935 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 ALTER MEM AND ARTS 28/09/90

View Document

28/09/9028 September 1990 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