THORNTON TOMASETTI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from Exmouth House 3-11 Pine St London EC1R 0JH to 2nd Floor 12-16 Clerkenwell Road London EC1M 5PQ on 2022-12-01

View Document

15/09/2215 September 2022 Termination of appointment of Tanya De Hoog as a director on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Robert Wayne Stocks as a director on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Thomas Zarro Scarangello as a director on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Bruce Gibbons as a director on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Joseph Gilmary Burns as a director on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Raymond Peter Daddazio as a director on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Peter Domenic Dimaggio as a director on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Leigh Ronald Easden as a director on 2022-09-12

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

13/05/2013 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED MR MICHAEL JOHN ROBERTS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE POSTAWA

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 SECRETARY APPOINTED MRS CORRINA CARMEL HALL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY LESLIE POSTAWA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PHILLIP ROWLAND THOMPSON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR RAYMOND PETER DADDAZIO

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE SCENZA

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR KYLE KRALL

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR BRUCE GIBBONS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR GARY PANARIELLO

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE BRIAN POSTAWA / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BRIAN POSTAWA / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR SERGIO DE GAETANO

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / M/S TANYA DE HOOG / 28/07

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR KYLE EDWARD KRALL

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 SECTION 519

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR JOSEPH GILMARY BURNS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUOCO

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 3 TAPESTRY COURT 99 MORTLAKE HIGH STREET LONDON SW14 8HJ

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CUOCO / 27/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA DE HOOG / 27/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ZARRO SCARANGELLO / 27/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE SCENZA / 27/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN POSTAWA / 27/07/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANYA DE HOOG / 28/08/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE SCENZA / 28/08/2009

View Document

22/10/0822 October 2008 SECRETARY APPOINTED LESLIE BRIAN POSTAWA

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MPAS LTD

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED THOMAS ZARRO SCARANGELLO

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED TANYA DE HOOG

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED POSTAWA DE HOOG LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

14/02/0714 February 2007 £ NC 10000/100000 05/12

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 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