THAMES CRIBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

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

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

02/01/222 January 2022 Notification of Rajivan Singh Jaspal as a person with significant control on 2021-09-22

View Document

02/01/222 January 2022 Cessation of Harminder Kaur Jaspal as a person with significant control on 2021-09-22

View Document

02/01/222 January 2022 Cessation of Gurandan Singh Jaspal as a person with significant control on 2021-09-22

View Document

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

View Accounts

09/08/219 August 2021 All of the property or undertaking has been released from charge 3

View Document

09/08/219 August 2021 All of the property or undertaking has been released from charge 4

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 1ST FLOOR EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER KAUR JASPAL

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURANDAN SINGH JASPAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 1ST FLOOR EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 1ST FLOOR EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV13EN

View Document

24/01/1124 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

21/01/1121 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

10/01/1110 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: EAGLE HOUSE 14 QUEENS ROAD COVENTRY CV1 3EN

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/12/9415 December 1994 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