THACKERAY CONSULTING LIMITED

Company Documents

DateDescription
04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 SAIL ADDRESS CHANGED FROM: 23 CUFAUDE LANE SHERFIELD-ON-LODDON HOOK HAMPSHIRE RG27 0FL ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

25/05/1825 May 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER THACKERAY SHORT / 09/08/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY SABINE SEIFFERT

View Document

03/06/163 June 2016 SAIL ADDRESS CHANGED FROM: 3 HIGHPATH WAY BASINGSTOKE HAMPSHIRE RG24 9SU ENGLAND

View Document

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

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SABINE SEIFFERT / 01/01/2014

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 7 WINTON ROAD READING BERKSHIRE RG2 8HH ENGLAND

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THACKERAY SHORT / 12/12/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/05/1327 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information