C. THOMPSON FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Director's details changed for Christopher Thompson on 2024-10-31 |
30/10/2430 October 2024 | Director's details changed for Christopher Thompson on 2024-10-30 |
30/10/2430 October 2024 | Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh England to 8 Campus Road Walthamstow London E17 8PQ on 2024-10-30 |
28/10/2428 October 2024 | Micro company accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Registered office address changed from 8 Campus Road Walthamstow London E17 8PG United Kingdom to Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh on 2024-10-28 |
04/07/244 July 2024 | Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York YO41 5JH to 8 Campus Road Walthamstow London E17 8PG on 2024-07-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-22 with updates |
26/10/2326 October 2023 | Micro company accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/07/1819 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 22/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM APARTMENT 2 INFOSS HOUSE ROCKING HORSE YARD FANGFOSS YORK YORKSHIRE YO41 5JH ENGLAND |
11/11/1111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 4 VISCOUNT WAY HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4XX ENGLAND |
22/12/1022 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 22/10/2010 |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY MELISSA HARDEN |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 17 CRYSTAL DRIVE SUGAR WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9RJ |
21/12/0921 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA HARDEN / 18/12/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 24 ROYDENE ROAD PLUMSTEAD LONDON SE18 1QA |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/12/033 December 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: TOP FLOOR FLAT 52 DORSET STREET LONDON W1U 7NQ |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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