THERMO TECHNOLOGY LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

05/06/195 June 2019 COMPANY RESTORED ON 05/06/2019

View Document

05/06/195 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH GOLDEN / 05/03/2018

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR TIMOTHY HUGH GOLDEN

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS AMANDA JANE GOLDEN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR GISELA LAY

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAY

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM LINFORD

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MRS GISELA LAY

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM LINFORD

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 CURREXT FROM 11/09/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 CLIFTON DRIVE OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4EP

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/09/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 90 TALBOT ROAD HIGHGATE LONDON N6 4RB

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/03/04; CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/09/03

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 11 GLOVERS LANE BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3LW

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/09/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 11/09/02

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 31/10/01

View Document

06/12/016 December 2001 £ NC 100/1000 31/10/01

View Document

12/03/0112 March 2001 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