THOMAS SCHMIDT (CONSULTING) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Director's details changed for Mr Thomas Peter Schmidt on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Thomas Peter Schmidt as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from 76 Meadowbrook Road Kennington Ashford Kent TN24 9AZ United Kingdom to 32-40 Tontine Street Folkestone Kent CT20 1JU on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Thomas Peter Schmidt on 2025-02-21

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

07/10/247 October 2024 Change of details for Mr Thomas Peter Schmidt as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Thomas Peter Schmidt on 2024-10-07

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

05/09/235 September 2023 Certificate of change of name

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

29/10/2229 October 2022 Change of details for Mr Thomas Peter Schmidt as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Change of details for Mr Thomas Peter Schmidt as a person with significant control on 2022-10-11

View Document

28/10/2228 October 2022 Director's details changed for Mr Thomas Peter Schmidt on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 7 Campion Close Ashford Kent TN25 4EF United Kingdom to 76 Meadowbrook Road Kennington Ashford Kent TN249AZ on 2022-10-11

View Document

06/10/226 October 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

17/06/2117 June 2021 Resolutions

View Document

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM CHARLTON HOUSE DOUR STREET DOVER CT16 1BL ENGLAND

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SCHMIDT / 19/12/2018

View Document

25/11/1825 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS PETER SCHMIDT / 11/11/2018

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 56 BINGLEY COURT CANTERBURY KENT CT1 2SW ENGLAND

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BETHRON HARDY ROAD ST MARGARETS-AT-CLIFFE DOVER KENT CT15 6HJ UNITED KINGDOM

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS PETER SCHMIDT / 05/01/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SCHMIDT / 05/01/2018

View Document

20/02/1820 February 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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