THAMESIS CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/04/252 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Cessation of Timothy Eugene Howard as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Lorenzo Aloe as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Lorenzo Aloe as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Termination of appointment of Timothy Eugene Howard as a director on 2025-04-01

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Stewart as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Timothy Eugene Howard as a director on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Notification of Timothy Eugene Howard as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Andrew Stewart as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Jeremy Thornton as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Jeremy Thornton as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Stewart as a director on 2025-03-12

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/11/2420 November 2024 Secretary's details changed for Mr Andrew Stewart on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Andrew Stewart on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Jeremy Thornton on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Andrew Stewart as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Jeremy Thornton as a person with significant control on 2024-11-19

View Document

21/10/2421 October 2024 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

03/06/243 June 2024 Registered office address changed from Temperance House 22 High Street Burnham-on-Crouch Essex CM0 8AA United Kingdom to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2024-06-03

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2313 April 2023 Incorporation

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