THOMAS ANTHONY FINANCIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Termination of appointment of Thomas Theodorou as a secretary on 2024-03-23 |
16/07/2416 July 2024 | Termination of appointment of Thomas Theodorou as a director on 2024-03-23 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Notification of Nicos Antoniou as a person with significant control on 2021-04-19 |
11/11/2111 November 2021 | Termination of appointment of Antonagis Antoniou as a director on 2021-10-06 |
11/11/2111 November 2021 | Cessation of Antonagis Antoniou as a person with significant control on 2021-10-06 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TOM THEODOROU / 18/07/2019 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CESSATION OF NICOS ANTONIOU AS A PSC |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICOS ANTONIOU / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS ANTONIOU / 23/01/2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS THEODOROU / 21/03/2010 |
15/04/1015 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONAGIS ANTONIOU / 21/03/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THEODOROU / 21/03/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOS ANTONIOU / 21/03/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | DIRECTOR APPOINTED NICOS ANTONIOU |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND |
26/03/0826 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS THEODOROU / 01/06/2007 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | VARYING SHARE RIGHTS AND NAMES |
03/05/073 May 2007 | COMPANY NAME CHANGED THOMAS ANTHONY MORTGAGE SOLUTION S LIMITED CERTIFICATE ISSUED ON 03/05/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/12/0415 December 2004 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE HOUSE LONDON N14 6NZ |
21/04/0421 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | DIRECTOR RESIGNED |
21/07/0221 July 2002 | REGISTERED OFFICE CHANGED ON 21/07/02 FROM: FREEMANS STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
09/04/029 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | DIRECTOR RESIGNED |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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