THALEST LIMITED

Company Documents

DateDescription
07/05/207 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/08/1820 August 2018 ADOPT ARTICLES 11/11/2014

View Document

20/08/1820 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAMAKRISHNAN PARAMESWARAN

View Document

05/02/165 February 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MUDIT GOEL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR. RAMAKRISHNAN PARAMESWARAN

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR. WAYNE ROSS

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR. MUDIT GOEL

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN DICKINSON

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ADOPT ARTICLES 11/11/2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON

View Document

24/09/1424 September 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAVINDRA MAHAJAN

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR. SHARAT CHANDRA BHARGAVA

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY COLIN BARRELL

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM WOODROPE BUILDING WOODROLFE ROAD TOLLESBURY MALDON ESSEX CM9 8SE

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR RAVINDRA SHANTARAM MAHAJAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUMIT MUKHERJEE

View Document

06/02/136 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

06/02/136 February 2013 29/08/12 STATEMENT OF CAPITAL GBP 133656

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BARRELL

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MILTON

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED GRAHAM JOHNSON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SUMIT KUMAR MUKHERJEE

View Document

27/02/1227 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

27/01/1227 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKWELL

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

17/01/1117 January 2011 05/12/10 NO CHANGES

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

05/02/105 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

25/03/0925 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/12/08; CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER COLIN MILTON

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/12/07; CHANGE OF MEMBERS

View Document

05/04/075 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: THE STREET HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2EH

View Document

15/04/0215 April 2002 £ IC 164000/121160 28/02/02 £ SR 42840@1=42840

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

19/03/0219 March 2002 £ NC 100000/500000 28/02

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 05/12/97; CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 05/12/96; CHANGE OF MEMBERS

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 £ IC 92300/82000 17/04/96 £ SR 10300@1=10300

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 £ IC 96300/92300 25/07/95 £ SR 4000@1=4000

View Document

09/01/959 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

19/12/9419 December 1994 Full group accounts made up to 1994-05-31

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 £ IC 100000/94300 06/04/94 £ SR 5700@1=5700

View Document

04/05/944 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 POS 10000X £1 SHRS 23/03/94

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 Accounts for a small company made up to 1993-05-31

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 AUDITOR'S RESIGNATION

View Document

27/01/9327 January 1993

View Document

08/01/938 January 1993 Full group accounts made up to 1992-05-31

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

04/03/924 March 1992 Full group accounts made up to 1991-05-31

View Document

09/12/919 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991

View Document

06/03/916 March 1991 Full group accounts made up to 1990-05-31

View Document

06/03/916 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

09/02/919 February 1991

View Document

09/02/919 February 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989

View Document

01/12/891 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

01/12/891 December 1989 Full group accounts made up to 1989-05-31

View Document

16/11/8916 November 1989

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 270688

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989

View Document

28/03/8928 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 Memorandum and Articles of Association

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988

View Document

31/05/8831 May 1988 Certificate of change of name

View Document

31/05/8831 May 1988 Certificate of change of name

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED BOND INSTRUMENTATION & PROCESS C ONTROL LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

13/05/8813 May 1988 Certificate of change of name

View Document

13/05/8813 May 1988 Certificate of change of name

View Document

13/05/8813 May 1988 COMPANY NAME CHANGED BOND INSTRUMENTATION & PROCESS C ONTROL LIMITED CERTIFICATE ISSUED ON 16/05/88

View Document

28/01/8828 January 1988 Full accounts made up to 1987-05-31

View Document

28/01/8828 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/07/871 July 1987 Full accounts made up to 1986-05-31

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 11/13 NEW RENTS ASHFORD KENT TN23 1LE

View Document

22/01/8722 January 1987

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986

View Document

11/11/8211 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

15/10/8115 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

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