THAMESWAY PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
17/01/2217 January 2022 | Application to strike the company off the register |
23/07/2123 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MS ALISON HURCOMBE / 01/05/2017 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON HURCOMBE / 02/10/2017 |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
20/09/1620 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
11/01/1611 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
08/01/158 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
10/01/1410 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEAD |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYSTON CLIVE ERNEST WILSON / 23/08/2013 |
06/03/136 March 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
11/02/1111 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 100 |
12/01/1112 January 2011 | DIRECTOR APPOINTED JOHN ROYSTON CLIVE EARNEST WILSON |
12/01/1112 January 2011 | DIRECTOR APPOINTED ADRIAN RODNEY STEAD |
12/01/1112 January 2011 | DIRECTOR APPOINTED ALISON HURCOMBE |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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