THERMAL COMPACTION GROUP LTD

Company Documents

DateDescription
08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2024-07-08

View Document

08/07/248 July 2024 Statement of affairs

View Document

26/04/2426 April 2024 Micro company accounts made up to 2022-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-08-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Notification of Cherrie Belinda Davison-Sebry as a person with significant control on 2021-06-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Mathew David Rapson as a director on 2021-08-10

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

17/06/2117 June 2021 Termination of appointment of Philip Davison-Sebry as a director on 2021-06-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BORROW-LONGAIN

View Document

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PAUL EDWIN LANCELOT THOMAS BORROW-LONGAIN

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DAVID PHILIP CHALLENGER

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PHILIP COURTENAY EVANS

View Document

07/08/187 August 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR THOMAS JACK DAVISON-SEBRY

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR BRIAN LENNON-SMITH

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

13/10/1513 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM ELRED HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM CHURCH END COURT QUEENHILL UPTON-UPON-SEVERN WORCESTER WORCESTERSHIRE WR8 0RE UNITED KINGDOM

View Document

23/04/1523 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 13

View Document

23/04/1523 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1523 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1523 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 23

View Document

07/10/147 October 2014 COMPANY NAME CHANGED THERMCOM LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR DAVID JOHANNES SCHEERES

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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