THIERSON LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 Application to strike the company off the register

View Document

25/04/2525 April 2025 Registered office address changed from 9 Brampton Park Road London N22 6BG England to 71-75 Shelton Street London WC2H 9JQ on 2025-04-25

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Registered office address changed from Flat 1 Grove Court 55 Peckham Grove London SE15 6PH England to 9 Brampton Park Road London N22 6BG on 2025-02-13

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from 10245820 Flat 1 Grove Court 55 Peckham Grove London SE15 6PH England to Flat 1 Grove Court 55 Peckham Grove London SE15 6PH on 2023-03-14

View Document

07/02/237 February 2023 Registered office address changed from 83 Headcorn Road Bromley BR1 4SG England to 10245820 Flat 1 Grove Court 55 Peckham Grove London SE15 6PH on 2023-02-07

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Micro company accounts made up to 2021-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-06-21 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-06-30

View Document

15/07/2115 July 2021 Registered office address changed from Flat 539 20 Crossharbour Plaza London E14 9YF England to 83 Headcorn Road Bromley BR1 4SG on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

15/07/2115 July 2021 Notification of Thiery Omgba as a person with significant control on 2021-03-30

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2020-06-21 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2019-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY OMGBA / 23/08/2017

View Document

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

View Accounts

22/06/1622 June 2016 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