THOMAS BRAY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

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

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF HANNAH ROWENNA THOMAS AS A PSC

View Document

06/08/186 August 2018 CESSATION OF MARK THOMAS AS A PSC

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS / 06/04/2016

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH ROWENNA THOMAS / 06/04/2016

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ROWENNA THOMAS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED THOMAS CONSULTING LIMITED CERTIFICATE ISSUED ON 10/12/09

View Document

22/10/0922 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/091 September 2009 NC INC ALREADY ADJUSTED 26/08/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BAKER

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BAKER

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EMERY

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR MARK THOMAS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MRS HANNAH ROWENNA THOMAS

View Document

29/07/0929 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/093 July 2009 COMPANY NAME CHANGED AP601 LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O CONDY MATHIAS 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMERY / 06/08/2008

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BAKER / 06/08/2008

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED PUNCH (U.K.) LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

07/08/037 August 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