THAMES QUAY PROPERTIES III LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Allirajah Subaskaran as a director on 2025-06-13

View Document

11/02/2511 February 2025 Audited abridged accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Christopher Donald Michael Tooley as a director on 2023-11-01

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087873200001

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

01/11/171 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 AUDITOR'S RESIGNATION

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 10/12/13 STATEMENT OF CAPITAL GBP 201

View Document

01/09/141 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087873200001

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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