TAKE THYME LIMITED
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-05-30 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
29/05/2329 May 2023 | Notification of Thyme Holdings Ltd as a person with significant control on 2023-05-25 |
29/05/2329 May 2023 | Appointment of Mrs Clare Louise Howard as a director on 2023-05-25 |
29/05/2329 May 2023 | Termination of appointment of Iraklis Avlonitis as a director on 2023-05-25 |
29/05/2329 May 2023 | Cessation of William Ashley Howard as a person with significant control on 2023-05-25 |
29/05/2329 May 2023 | Cessation of Iraklis Avlonitis as a person with significant control on 2023-05-25 |
29/05/2329 May 2023 | Change of details for Mr William Ashley Howard as a person with significant control on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102710470001 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY HOWARD / 01/07/2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY HOWARD / 01/07/2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY HOWARD / 01/07/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY HOWARD / 01/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
20/07/1720 July 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ASHLEY HOWARD |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRAKLIS AVLONITIS |
19/07/1719 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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