THOMAS IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
24/12/2124 December 2021 | Application to strike the company off the register |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-04-30 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-02-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
27/09/1827 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/07/1713 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/02/1425 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID THOMAS / 10/03/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/07/0618 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0618 July 2006 | SECRETARY'S PARTICULARS CHANGED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 3 CATHEDRAL VIEW MAIN ROAD MINSTERWORTH GLOUCESTER GLOUCESTERSHIRE GL2 8JG |
06/03/066 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | DIVISION 21/02/03 |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/07/037 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/07/037 July 2003 | £ NC 1000/2000 21/02/0 |
07/07/037 July 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/03/0312 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | S366A DISP HOLDING AGM 12/02/02 |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
22/02/0222 February 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | S386 DISP APP AUDS 12/02/02 |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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