THIERSON LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
04/08/254 August 2025 | Application to strike the company off the register |
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 |
25/04/2525 April 2025 | Micro company accounts made up to 2024-06-30 |
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 |
29/08/2429 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Micro company accounts made up to 2022-06-30 |
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 |
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 |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Micro company accounts made up to 2021-06-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-06-21 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2020-06-30 |
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 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
15/07/2115 July 2021 | Notification of Thiery Omgba as a person with significant control on 2021-03-30 |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
05/07/215 July 2021 | Confirmation statement made on 2020-06-21 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2019-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/11/197 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
11/09/1811 September 2018 | FIRST GAZETTE |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
22/05/1822 May 2018 | FIRST GAZETTE |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
16/12/1716 December 2017 | DISS40 (DISS40(SOAD)) |
17/10/1717 October 2017 | FIRST GAZETTE |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY OMGBA / 23/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1622 June 2016 | 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