THAMESIS ASSET 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 |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
09/01/249 January 2024 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/10/2230 October 2022 | Registered office address changed from 3 3 Bevan Hill Chesham Buckinghamshire HP5 2QS United Kingdom to 3 Bevan Hill Chesham HP5 2QS on 2022-10-30 |
30/10/2230 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Registered office address changed from 209a Upton Road South Bexley DA5 1RG England to 3 3 Bevan Hill Chesham Buckinghamshire HP5 2QS on 2022-02-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
02/10/212 October 2021 | Registered office address changed from 3 Bevan Hill Chesham Bucks HP5 2QS to 209a Upton Road South Bexley DA5 1RG on 2021-10-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/09/179 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/02/167 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/02/157 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/01/1229 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/1130 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
02/11/102 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
31/01/1031 January 2010 | SAIL ADDRESS CREATED |
31/01/1031 January 2010 | DIRECTOR APPOINTED MR PETER MICHAEL EDWARD JENKS |
31/01/1031 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS LOWE / 01/01/2010 |
28/01/0928 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