THALIA MK ODC LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Francisco Hevia Gonzalez on 2024-06-28

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Francisco Hevia Gonzalez on 2023-05-31

View Document

15/06/2315 June 2023 Director's details changed for Mr David Niall Macbrayne on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-05-30

View Document

31/05/2331 May 2023 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2023-05-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Change of details for Ameycespa Limited as a person with significant control on 2022-01-04

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB ANDREAS RYDBERG / 07/06/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR NICHOLAS MARK GREGG

View Document

20/06/1320 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED JAKOB RYDBERG

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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