T H T LTD

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Change of details for Mrs Rebecca Sarah Rose Taylor as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

29/01/2429 January 2024 Registered office address changed from 24 Elmsleigh Gardens Southampton Hampshire SO16 3GF United Kingdom to Crowd Hill Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mrs Rebecca Sarah Rose Taylor as a person with significant control on 2024-01-15

View Document

29/01/2429 January 2024 Director's details changed for Mrs Rebecca Sarah Rose Taylor on 2024-01-15

View Document

29/01/2429 January 2024 Director's details changed for Mr Thomas Henry Taylor on 2024-01-15

View Document

29/01/2429 January 2024 Change of details for Mr Tom Taylor as a person with significant control on 2024-01-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 11 CUMBERLAND PLACE OFFICE 11 SOUTHAMPTON SO15 2BH ENGLAND

View Document

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SARAH ROSE TAYLOR

View Document

07/01/197 January 2019 31/03/18 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY TAYLOR / 01/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR TOM TAYLOR / 01/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS REBECCA SARAH ROSE TAYLOR

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS REBECCA SARAH ROSE TAYLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O TABA LTD 11 (OFFICES 2&3) CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 01/01/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 06/02/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TABA LTD 2A/3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY TAYLOR / 31/01/2012

View Document

31/01/1231 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 31/01/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

23/06/1123 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/04/118 April 2011 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD

View Document

06/04/116 April 2011 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS WARLAND

View Document

27/01/1127 January 2011 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