THROGMORTON MECHANICAL & ELECTRICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Termination of appointment of Paul Richard Dew as a director on 2025-07-01 |
15/07/2515 July 2025 New | Appointment of Ms Mary Pollitt as a secretary on 2025-07-15 |
15/07/2515 July 2025 New | Termination of appointment of Mike Broad as a director on 2025-07-01 |
28/05/2528 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
25/02/2525 February 2025 | Termination of appointment of Nicholas Hopper as a director on 2024-12-31 |
02/01/252 January 2025 | Accounts for a small company made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
05/01/245 January 2024 | Appointment of Miss Nicole Epton as a secretary on 2024-01-05 |
05/01/245 January 2024 | Termination of appointment of Andrew Brindle as a secretary on 2024-01-05 |
16/10/2316 October 2023 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX England to 24 4th Floor 24 Martin Lane London London EC4R 0DR on 2023-10-16 |
16/10/2316 October 2023 | Registered office address changed from 24 4th Floor 24 Martin Lane London London EC4R 0DR United Kingdom to 24 Martin Lane London EC4R 0DR on 2023-10-16 |
30/08/2330 August 2023 | Appointment of Mr Paul Richard Dew as a director on 2023-08-29 |
30/08/2330 August 2023 | Appointment of Mr Mike Broad as a director on 2023-08-29 |
03/08/233 August 2023 | Full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
10/03/2310 March 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/10/221 October 2022 | Full accounts made up to 2021-09-30 |
30/12/2130 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR SAMI ROUMI MALIA |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DARRIN REID |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEEVERS & HOWARD CONSTRUCTION LTD |
05/06/195 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
09/06/189 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091428840001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/09/162 September 2016 | RP04 CS01 SECOND FILED CS01 22/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL. |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BEN HOWARD |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
15/04/1615 April 2016 | SECOND FILING WITH MUD 22/07/15 FOR FORM AR01 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/02/1629 February 2016 | 22/07/15 STATEMENT OF CAPITAL GBP 125 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM STUDIO 12.3.2 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/08/1520 August 2015 | CURREXT FROM 31/07/2015 TO 30/09/2015 |
19/08/1519 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091428840001 |
22/07/1422 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THROGMORTON MECHANICAL & ELECTRICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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