C. THOMPSON FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Christopher Thompson on 2024-10-31

View Document

30/10/2430 October 2024 Director's details changed for Christopher Thompson on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh England to 8 Campus Road Walthamstow London E17 8PQ on 2024-10-30

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Registered office address changed from 8 Campus Road Walthamstow London E17 8PG United Kingdom to Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh on 2024-10-28

View Document

04/07/244 July 2024 Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York YO41 5JH to 8 Campus Road Walthamstow London E17 8PG on 2024-07-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/07/1819 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 22/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM APARTMENT 2 INFOSS HOUSE ROCKING HORSE YARD FANGFOSS YORK YORKSHIRE YO41 5JH ENGLAND

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 4 VISCOUNT WAY HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4XX ENGLAND

View Document

22/12/1022 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 22/10/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MELISSA HARDEN

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 17 CRYSTAL DRIVE SUGAR WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9RJ

View Document

21/12/0921 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA HARDEN / 18/12/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 24 ROYDENE ROAD PLUMSTEAD LONDON SE18 1QA

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: TOP FLOOR FLAT 52 DORSET STREET LONDON W1U 7NQ

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information