THOMASSON AGENCIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Liquidators' statement of receipts and payments to 2025-07-19

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

05/08/235 August 2023 Statement of affairs

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU to 41 Greek Street Stockport SK3 8AX on 2023-08-05

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

18/11/2118 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMASSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS NICOLA THOMASSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN THOMASSON / 11/07/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 101

View Document

21/11/1121 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN THOMASSON / 12/11/2010

View Document

20/10/1020 October 2010 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