THOMORG NO 716 LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS KIMBERLEY MAJOR

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / THOMORG NO. 6 LIMITED / 06/04/2016

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 SOUTH COLONNADE CANARY WHARF LONDON ENGLAND E14 5EP UNITED KINGDOM

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG UNITED KINGDOM

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JENNER

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNER

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 01/03/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORN / 01/03/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PETER THORN

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FIRST FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 03/04/00; NO CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 S252 DISP LAYING ACC 07/05/97

View Document

15/05/9715 May 1997 S386 DISP APP AUDS 07/05/97

View Document

15/05/9715 May 1997 S366A DISP HOLDING AGM 07/05/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ALNERY NO. 716 LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 100 AVENUE ROAD SWISS COTTAGE LONDON NW3 3HF

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 3RD FLOOR HANNAY HOUSE 39 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1JA

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/919 January 1991 £ NC 100/1000100 18/1

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 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