THOMPSON CROSBY & CO. LTD

Company Documents

DateDescription
13/12/2213 December 2022 Order of court to wind up

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

07/10/217 October 2021 Registration of charge 101740540004, created on 2021-09-29

View Document

04/10/214 October 2021 Registration of charge 101740540003, created on 2021-09-29

View Document

04/10/214 October 2021 Registration of charge 101740540001, created on 2021-09-29

View Document

04/10/214 October 2021 Registration of charge 101740540002, created on 2021-09-29

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED DEMIR

View Document

05/10/195 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WEST

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED DEMIR / 07/05/2018

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED DEMIR / 13/04/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 1000000

View Document

11/10/1811 October 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARK ANDREW WEST

View Document

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MUHAMMED DEMIR

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / DR UMUT UTKAN / 29/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 11 BRUTON STREET BRUTON STREET FIFTH FLOOR LONDON W1J 6PY ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR UMUT UTKAN / 29/03/2018

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/05/1611 May 2016 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