THOMSON & SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Mr Ian Arthur Mcainsh Thomson on 2025-07-08

View Document

22/07/2522 July 2025 Director's details changed for Mrs Amanda Hussain Thomson on 2025-07-08

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

12/06/2512 June 2025 Accounts for a small company made up to 2024-09-30

View Document

21/03/2521 March 2025 Registered office address changed from 22 C/O Forsters Llp 22 Baker Street London W1U 3BW England to C/O Forsters Llp 22 Baker Street London W1U 3BW on 2025-03-21

View Document

12/11/2412 November 2024 Registered office address changed from 16-19 Eastcastle Street London W1W 8DY England to 22 C/O Forsters Llp 22 Baker Street London W1U 3BW on 2024-11-12

View Document

06/11/246 November 2024 Appointment of Mr Oliver Henry Jones as a director on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Registered office address changed from 404 Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to 16-19 Eastcastle Street London W1W 8DY on 2024-08-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2022-07-19

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-09-30

View Document

12/02/2412 February 2024 Registered office address changed from 404 Exmouth House Pine Street London EC1R 0JH England to 404 Exmouth House 3-11 Pine Street London EC1R 0JH on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 3-11 Pine Street 404 Exmouth House London EC1R 0JH England to 404 Exmouth House 3-11 Pine Street London EC1R 0JH on 2024-02-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Ian Arthur Mcainsh Thomson on 2023-06-29

View Document

19/07/2319 July 2023 Director's details changed for Mrs Amanda Hussain Thomson on 2023-06-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 3-11 Pine Street Room Ex.404 London EC1R 0JH England to 3-11 Pine Street 404 Exmouth House London EC1R 0JH on 2023-07-19

View Document

05/07/235 July 2023 Termination of appointment of Shyamal Lallah as a director on 2023-05-10

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/08/223 August 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 23 Exmouth Market London Greater London EC1R 4QL England to 3-11 Pine Street Room Ex.404 London EC1R 0JH on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Director's details changed for Mr Ian Arthur Mcainsh Thomson on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mrs Amanda Hussain Thomson on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

22/06/2122 June 2021 Director's details changed for Mrs Amanda Hussain Thomson on 2021-06-21

View Document

22/06/2122 June 2021 Notification of Zeitgeist Investments Ltd as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Withdrawal of a person with significant control statement on 2021-06-21

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR HARRIET CULLEN

View Document

21/01/2021 January 2020 ARTICLES OF ASSOCIATION

View Document

21/01/2021 January 2020 ALTER ARTICLES 16/01/2020

View Document

21/01/2021 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS HARRIET CULLEN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR SHYAMAL LALLAH

View Document

24/04/1924 April 2019 ADOPT ARTICLES 30/01/2019

View Document

09/04/199 April 2019 NOTIFICATION OF PSC STATEMENT ON 11/03/2019

View Document

04/04/194 April 2019 11/02/19 STATEMENT OF CAPITAL GBP 46380.78

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS ELISA DEL CARMEN BARRERA MERCADO

View Document

11/03/1911 March 2019 CESSATION OF IAN ARTHUR MCAINSH THOMSON AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF AMANDA HUSSAIN THOMSON AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 19/08/18 STATEMENT OF CAPITAL GBP 39514.74

View Document

19/12/1819 December 2018 20/08/18 STATEMENT OF CAPITAL GBP 3951474

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 34575.4

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087660260002

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087660260001

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2016

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM BARWORKS 23 EXMOUTH MARKET LONDON LONDON EC1R 4QL ENGLAND

View Document

23/02/1723 February 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HUSSAIN THOMSON / 09/02/2017

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR MCAINSH THOMSON / 09/02/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 32556.88

View Document

03/11/163 November 2016 11/08/16 STATEMENT OF CAPITAL GBP 32068.49

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 24263.48

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HUSSAIN THOMSON / 10/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ROSEMARY COTTAGE THE DROVE TWYFORD WINCHESTER HAMPSHIRE SO21 1QL

View Document

08/12/158 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 21756.13

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 ADOPT ARTICLES 25/01/2015

View Document

12/03/1512 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 114

View Document

12/03/1512 March 2015 28/01/15 STATEMENT OF CAPITAL GBP 20064

View Document

12/03/1512 March 2015 SUB-DIVISION 26/01/15

View Document

27/11/1427 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

07/11/137 November 2013 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