THOMAS AND MORE LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

01/01/251 January 2025 Application to strike the company off the register

View Document

01/01/251 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/10/2330 October 2023 Notification of Tanya Thomas as a person with significant control on 2016-10-16

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

29/10/2329 October 2023 Cessation of Federico Calzati as a person with significant control on 2023-10-20

View Document

29/10/2329 October 2023

View Document

29/10/2329 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Cessation of Tanya Natasha Thomas as a person with significant control on 2023-10-20

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Notification of Federico Calzati as a person with significant control on 2023-10-20

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA THOMAS / 21/12/2020

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA THOMAS / 21/02/2017

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 7 DUNTON ROAD LONDON E10 7AF ENGLAND

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA THOMAS / 20/12/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER THOMAS / 18/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA THOMAS / 16/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER THOMAS / 16/04/2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER THOMAS / 06/04/2016

View Document

08/04/158 April 2015 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