THOMPSON CROSBY & CO. LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Order of court to wind up |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 19/10/2119 October 2021 | Resolutions |
| 19/10/2119 October 2021 | Memorandum and Articles of Association |
| 19/10/2119 October 2021 | Resolutions |
| 07/10/217 October 2021 | Registration of charge 101740540004, created on 2021-09-29 |
| 04/10/214 October 2021 | Registration of charge 101740540003, created on 2021-09-29 |
| 04/10/214 October 2021 | Registration of charge 101740540001, created on 2021-09-29 |
| 04/10/214 October 2021 | Registration of charge 101740540002, created on 2021-09-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED DEMIR |
| 05/10/195 October 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK WEST |
| 06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED DEMIR / 07/05/2018 |
| 15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED DEMIR / 13/04/2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | 01/10/18 STATEMENT OF CAPITAL GBP 1000000 |
| 11/10/1811 October 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
| 08/10/188 October 2018 | DIRECTOR APPOINTED MR MARK ANDREW WEST |
| 15/08/1815 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | DIRECTOR APPOINTED MR MUHAMMED DEMIR |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / DR UMUT UTKAN / 29/03/2018 |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 11 BRUTON STREET BRUTON STREET FIFTH FLOOR LONDON W1J 6PY ENGLAND |
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR UMUT UTKAN / 29/03/2018 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 11/05/1611 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THOMPSON CROSBY & CO. LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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