DEAN THOMAS MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Registered office address changed from 24 Friars Orchard Fetcham Leatherhead KT22 9RL England to The Mallards Lower Hampton Road Sunbury-on-Thames TW16 5PR on 2024-01-02

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Termination of appointment of Dean Thomas as a director on 2021-10-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN LEON THOMAS / 04/05/2020

View Document

15/02/2015 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN LEON THOMAS / 15/02/2020

View Document

15/02/2015 February 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA CHARLOTTE GRAOVAC / 15/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS / 15/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHARLOTTE THOMAS / 15/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1 YEEND CLOSE WEST MOLESEY SURREY KT8 2NY ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CHARLOTTE GRAOVAC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN THOMAS / 01/06/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CHARLOTTE GRAOVAC / 09/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 25 EMBER GARDENS THAMES DITTON SURREY KT7 0LL

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MISS VICTORIA CHARLOTTE GRAOVAC

View Document

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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