HENRY THOMAS GLOBAL PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mrs Bonita Shelley on 2024-09-16

View Document

18/12/2418 December 2024 Change of details for Mrs Bonita Shelley as a person with significant control on 2024-09-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Cessation of Darren Robert Shelley as a person with significant control on 2023-12-11

View Document

15/03/2415 March 2024 Notification of Bonita Shelley as a person with significant control on 2023-12-11

View Document

15/03/2415 March 2024 Cessation of Evie Holdings Limited as a person with significant control on 2023-12-11

View Document

12/02/2412 February 2024 Appointment of Mrs Bonita Shelley as a director on 2023-12-11

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/04/2328 April 2023 Current accounting period extended from 2022-11-28 to 2023-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-16 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-11-28

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2020-11-29

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-11-29 to 2021-11-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

21/06/2121 June 2021 Change of details for Evie Holdings Limited as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21

View Document

08/06/218 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SHELLEY

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVIE HOLDINGS LIMITED

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 1 GIBBS COTTAGES NETTLESSTONE HILL SEA VIEW ISLE OF WIGHT PO34 5DE ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BOLGER / 29/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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