THE THOMPSON & DEAN GROUP LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

07/05/257 May 2025 Registration of charge 137779840002, created on 2025-05-02

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2023-12-01

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Change of share class name or designation

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Director's details changed for Mr Dean Thompson on 2021-12-02

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2022-12-05

View Document

11/06/2411 June 2024 Change of details for Mr Dean Thompson as a person with significant control on 2021-12-02

View Document

05/06/245 June 2024 Director's details changed for Mr Dean Thompson on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2024-06-05

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Confirmation statement made on 2023-12-01 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Director's details changed for Mr Dean Thompson on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from C/O Azets 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY United Kingdom to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2023-11-29

View Document

25/10/2325 October 2023 Registered office address changed from C/O Tait Walker 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY United Kingdom to C/O Azets 1 Massey Rd Thornaby Stockton-on-Tees TS17 6DY on 2023-10-25

View Document

12/10/2312 October 2023 Satisfaction of charge 137779840001 in full

View Document

17/02/2317 February 2023 Registration of charge 137779840001, created on 2023-02-14

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

02/12/212 December 2021 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