THOMAS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

19/12/2419 December 2024 Appointment of Mrs Sara Leigh Canfield as a director on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Sara Leigh Canfield as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Mark Thomas as a person with significant control on 2024-11-16

View Document

18/12/2418 December 2024 Termination of appointment of Geoffrey Paul Thomas as a director on 2024-11-16

View Document

18/12/2418 December 2024 Cessation of Geoffrey Paul Thomas as a person with significant control on 2024-11-16

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM FORD HOUSE ACACIA AVENUE PORT TALBOT WEST GLAMORGAN SA12 7DP

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0726 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0726 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0726 November 2007 REREG PLC-PRI 08/11/07

View Document

26/11/0726 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 38 SWAN ROAD BAGLAN PORT TALBOT SA12 8LA

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 2ND FLOOR PRINCESS HOUSE PRINCESS WAY SWANSEA WEST GLAMORGAN SA1 5LH

View Document

17/01/0317 January 2003 AUDITORS' REPORT

View Document

17/01/0317 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/01/0317 January 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/01/0317 January 2003 AUDITORS' STATEMENT

View Document

17/01/0317 January 2003 REREG PRI-PLC 01/10/02

View Document

17/01/0317 January 2003 BALANCE SHEET

View Document

17/01/0317 January 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 01/10/02

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 9 COURT ROAD BRIDGEND CF31 1BE

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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