THALIA DESIGN AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mr Rupert John Baines as a director on 2025-05-28

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-18

View Document

06/03/256 March 2025 Termination of appointment of Guillaume Deyssautier as a director on 2025-03-01

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Resolutions

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

25/07/2325 July 2023 Cessation of Finance Wales Investments (6) Ltd as a person with significant control on 2023-06-26

View Document

25/07/2325 July 2023 Cessation of Sowmyan Rajagopalan as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Ronald Douglas Black as a director on 2023-06-01

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

15/05/2315 May 2023 Termination of appointment of Everard Joseph Philip Mascarenhas as a director on 2023-04-03

View Document

15/05/2315 May 2023 Appointment of Mr Guillaume Deyssautier as a director on 2023-04-03

View Document

15/05/2315 May 2023 Termination of appointment of Rodger Whiteley Sykes as a director on 2023-04-03

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Director's details changed for Mr Sowmyan Rajagopalan on 2023-02-02

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/01/20 STATEMENT OF CAPITAL GBP 4103.60

View Document

16/09/1916 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1923 July 2019 SUB-DIVISION 29/03/19

View Document

10/05/1910 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 4399.688

View Document

08/05/198 May 2019 SUB-DIVISION 29/03/19

View Document

07/05/197 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1915 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 03/02/19 STATEMENT OF CAPITAL GBP 3202.70

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 01/12/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER WHITELEY SYKES / 01/03/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 01/03/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 01/12/2018

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 3202.80

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER WHITELEY SYKES / 04/02/2017

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT LTD / 04/02/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 3202.8

View Document

12/02/1812 February 2018 13/12/17 STATEMENT OF CAPITAL GBP 3202.8

View Document

05/02/185 February 2018 31/07/17 STATEMENT OF CAPITAL GBP 2882.8

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 3002.80

View Document

24/07/1724 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 2522.8

View Document

29/06/1729 June 2017 ADOPT ARTICLES 26/05/2017

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 22/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER WHITELEY SYKES / 10/02/2017

View Document

04/11/164 November 2016 12/08/16 STATEMENT OF CAPITAL GBP 2402.80

View Document

20/09/1620 September 2016 ADOPT ARTICLES 12/08/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 2058.90

View Document

06/01/166 January 2016 ADOPT ARTICLES 08/12/2015

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 10/06/15 STATEMENT OF CAPITAL GBP 1778.60

View Document

23/04/1523 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 1569.20

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 ADOPT ARTICLES 21/02/2014

View Document

27/11/1427 November 2014 21/02/14 STATEMENT OF CAPITAL GBP 1499.80

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR EVERARD JOSEPH PHILIP MASCARENHAS

View Document

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

View Accounts

24/03/1424 March 2014 SUB-DIVISION 21/02/14

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM INNOVATION CENTRE CARPENTER HOUSE BROAD QUAY BATH BA1 1UD

View Document

06/03/146 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 1499.80

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 24/06/2012

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED CHAIRMAN RODGER WHITELEY SYKES

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SOWMYAN RAJAGOPALAN / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN RODGER WHITELEY SYKES / 28/08/2013

View Document

02/08/132 August 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

07/12/127 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED IC DESIGN EDA SOLUTIONS LTD CERTIFICATE ISSUED ON 20/08/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 13 ANGLESEY CLOSE SWINDON WILTSHIRE SN5 7DX UNITED KINGDOM

View Document

27/06/1227 June 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 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