THEM FIELDS LTD.

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Satisfaction of charge 108490680001 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 108490680004 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 108490680003 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 108490680002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEMBELIHLE NDLOVU

View Document

08/10/188 October 2018 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THEMBELIHLE NDLOVU / 22/08/2017

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 12 CONQUEROR COURT CONQUEROR COURT WILLIAMS AND GILES LTD SITTINGBOURNE ME10 5BH ENGLAND

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108490680003

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108490680004

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108490680002

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108490680001

View Document

04/07/174 July 2017 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