THAME MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/12/2411 December 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berks RG2 0TF United Kingdom to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-02-21 |
| 04/01/244 January 2024 | Micro company accounts made up to 2023-03-31 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-11-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/01/1521 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/01/1119 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/108 July 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN THERESA HOLT / 09/01/2010 |
| 08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SPENCER HOLT / 09/01/2010 |
| 08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN THERESA HOLT / 09/01/2010 |
| 25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 5 WHEATFIELDS ROAD SHINFIELD READING RG2 9DG UNITED KINGDOM |
| 08/02/098 February 2009 | DIRECTOR AND SECRETARY APPOINTED KAREN THERESA HOLT |
| 08/02/098 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 03/02/093 February 2009 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
| 02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD |
| 02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM |
| 30/01/0930 January 2009 | DIRECTOR APPOINTED MARTIN SPENCER HOLT |
| 09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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