THOMAS TEAM LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 09/06/259 June 2025 | Registered office address changed to PO Box 4385, 10537325 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09 |
| 09/06/259 June 2025 | |
| 22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
| 21/04/2521 April 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Micro company accounts made up to 2023-12-31 |
| 24/06/2424 June 2024 | Registered office address changed from PO Box 4385 10537325: Companies House Default Address Cardiff CF14 8LH to Office 76B, the Charles Burrell Centre Staniforth Road Thetford IP24 3LH on 2024-06-24 |
| 13/02/2413 February 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2022-12-21 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/07/2022 July 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 22/07/2020 TO PO BOX 4385, 10537325: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
| 18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTYNA WARDALINSKA |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/09/1929 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
| 15/09/1815 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 200 |
| 05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTYNA WIKTORIA WARDALINSKA / 01/11/2017 |
| 10/11/1710 November 2017 | DIRECTOR APPOINTED MISS MARTYNA WIKTORIA WARDALINSKA |
| 08/06/178 June 2017 | SECRETARY APPOINTED MISS MARTYNA WIKTORIA WARDALIŃSKA |
| 08/06/178 June 2017 | APPOINTMENT TERMINATED, SECRETARY MARTYNA WARDALIŃSKA |
| 22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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