THERMO TECHNOLOGY CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/12/1614 December 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

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMIN HANIFI / 14/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
C/O SMITH KING & CO.
OFFICE 3 ALBION HOUSE 470 CHURCH LANE
KINGSBURY
MIDDLESEX
NW9 8UA

View Document

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
FLAT A 20 ELMCROFT CLOSE
EATON RISE
EALING
W5 2HQ

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
41A HARROW VIEW
HARROW
MIDDLESEX
HA1 1RE

View Document

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

View Accounts

24/02/1324 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY IZABELA MUSIOLIK

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IZABELA MUSIOLIK / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIN HANIFI / 30/03/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR'S PARTICULARS MOHAMMAD HANIFI

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 14A HARROW VIEW HARROW MIDDLESEX HA1 1RE

View Document

08/07/098 July 2009 SECRETARY'S PARTICULARS IZABELA MUSIOLIK

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: FLAT 12 PEARL COURT 2 HETON GARDEN HENDON LONDON NW4 4XS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: FLAT 12 PEARL COURT 2 HETON GARDENS LONDON NW4 4XS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/08

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 ASHBOURNE AVENUE GOLDERS GREEN TEMPLE FORTUNE LONDON NW11 0DR

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED COOL SUBJECT LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 181 TIXALL ROAD STAFFORD STAFFORDSHIRE ST16 3XJ

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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