THERMA CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/06/1325 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/06/1222 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 10/09/1110 September 2011 | SECRETARY APPOINTED MRS MARIAM KANKOU AKALANNE |
| 07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIUS AKALANNE / 01/06/2011 |
| 27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STIRLEY |
| 27/05/1127 May 2011 | DIRECTOR APPOINTED LUCIUS AKALANNE |
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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