WARD THOMAS IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Foresters Hall 29 Clyde Vale Forest Hill London London SE23 3JG United Kingdom to 1 Flexcombe Farm Cottage Flexcombe Lane Flexcombe Liss Hants GU33 6LH on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of John Harvey Woollcombe as a director on 2025-06-05

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-30

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-02-28

View Document

29/03/2429 March 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-02-28

View Document

19/09/2319 September 2023 Change of details for Ms Catherine Emily Ward Thomas as a person with significant control on 2023-01-01

View Document

19/09/2319 September 2023 Director's details changed for Catherine Ward-Thomas on 2023-09-19

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD-THOMAS

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

28/10/1528 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 4

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 11 BELVOIR ROAD LONDON SE22 0QY ENGLAND

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 ACTON LANE LONDON NW10 7PB UNITED KINGDOM

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JOHN HARVEY WOOLLCOMBE

View Document

18/07/1418 July 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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