THOMSON INFORMATION & SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Barbara Abena Boateng as a director on 2025-08-20

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/06/2328 June 2023 Notification of Thomson Publishing Investments Limited as a person with significant control on 2022-12-06

View Document

28/06/2328 June 2023 Cessation of Thomson Information & Publishing Holdings Limited as a person with significant control on 2022-12-06

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS KIMBERLEY MAJOR

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / THOMSON INFORMATION & PUBLISHING HOLDINGS LIMITED / 06/04/2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 SOUTH COLONNADE CANARY WHARF LONDON ENGLAND E14 5EP ENGLAND

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JENNER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNER

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 01/03/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORN / 01/03/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PETER THORN

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM FIRST FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 SHARES AGREEMENT OTC

View Document

23/10/0123 October 2001 SHARES AGREEMENT OTC

View Document

07/09/017 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 S366A DISP HOLDING AGM 02/08/01

View Document

18/01/0118 January 2001 ADOPT ARTICLES 19/12/00

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED
19/12/00

View Document

18/01/0118 January 2001 ADOPT ARTICLES 19/12/00

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED
19/12/00

View Document

03/01/013 January 2001 ALTER MEMORANDUM 13/12/00

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED ALNERY NO. 2089 LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information