THOMDELL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Termination of appointment of Jocelyn Anne Thomas as a director on 2025-08-26 |
| 18/09/2518 September 2025 New | Cessation of Jocelyn Anne Thomas as a person with significant control on 2025-08-26 |
| 18/09/2518 September 2025 New | Notification of Paul Thomas as a person with significant control on 2025-08-26 |
| 18/09/2518 September 2025 New | Appointment of Mr Paul Thomas as a director on 2025-08-26 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/01/2428 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 30/06/2330 June 2023 | Director's details changed for Mrs Jocelyn Anne Thomas on 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/10/2113 October 2021 | Registration of charge 076700850008, created on 2021-09-23 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/03/2117 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076700850004 |
| 17/03/2117 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076700850003 |
| 01/03/211 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850007 |
| 03/02/213 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850006 |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850005 |
| 25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850004 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/10/184 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850003 |
| 05/05/185 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076700850002 |
| 04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850002 |
| 22/09/1722 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 2016-06-17 with full list of shareholders |
| 20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 17/06/1517 June 2015 | Annual return made up to 2015-06-15 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIDDELL / 26/09/2014 |
| 30/09/1430 September 2014 | Director's details changed for Mr Steven Riddell on 2014-09-26 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual return made up to 2014-06-15 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/08/1310 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076700850001 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 18/06/1318 June 2013 | Annual return made up to 2013-06-15 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN THOMAS / 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 20/06/1220 June 2012 | Annual return made up to 2012-06-15 with full list of shareholders |
| 15/06/1115 June 2011 | Incorporation |
| 15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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