THELTA BOWLS LTD

Company Documents

DateDescription
04/05/254 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

01/12/241 December 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/10/238 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Amended micro company accounts made up to 2021-02-28

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/07/213 July 2021 Registered office address changed from 704 Baldwin Point 6 Sayer Street London SE17 1FG England to Gloucester Court Rowcross Street Flat 8 London SE1 5HQ on 2021-07-03

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 146 COTTON AVENUE LONDON W3 6YG ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ALEXANDRI / 10/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MS MARIA ALEXANDRI / 07/01/2020

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 24 BISHOPS ROAD LONDON SW6 7AD ENGLAND

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 33G TUNIS ROAD LONDON W12 7EZ ENGLAND

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 65A STATION ROAD EDGWARE MIDDLESEX HA8 7HX

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ALEXANDRI / 01/12/2013

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

14/02/1214 February 2012 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