THAMES-LONDON LIMITED

Butler & Co. Llp Third Floor, 126-134 Butler & Co. Llp Third Floor, 126-134, London, W1U 6UE, England
StatusACTIVE
Company No.09036217
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

THAMES-LONDON LIMITED is an active private limited company with number 09036217. It was incorporated 10 years, 1 month, 25 days ago, on 13 May 2014. The company address is Butler & Co. Llp Third Floor, 126-134 Butler & Co. Llp Third Floor, 126-134, London, W1U 6UE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Thomas Eblen Hage

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Thomas Eblen Hage

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: Mr Thomas Eblen Hage

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 67/68 Hatton Garden Suites 11/12 London EC1N 8JY England

New address: Butler & Co. Llp Third Floor, 126-134 Baker Street London W1U 6UE

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Lloyd Skewis

Termination date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Thomas Eblen Hage

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mr Thomas Eblen Hage

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Eblen Hage

Notification date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Palace Skateboards Limited

Cessation date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Thomas Eblen Hage

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Gareth Lloyd Skewis

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-15

Psc name: Palace Skateboards Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES

New address: 67/68 Hatton Garden Suites 11/12 London EC1N 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREATDAYS HOLIDAYS LIMITED

CHAPEL HOUSE,ALTRINCHAM,WA15 9RA

Number:01903941
Status:ACTIVE
Category:Private Limited Company

HAGUE SMITH CONTRACT SERVICES LIMITED

47 LEEDS ROAD,CASTLEFORD,WF10 2ES

Number:08140849
Status:ACTIVE
Category:Private Limited Company

KEYLABEL LIMITED

2 UPPER TACHBROOK STREET,,SW1V 1SH

Number:05546400
Status:ACTIVE
Category:Private Limited Company

LIGHT TOUCH LTD

142 HIGH ROAD,LONDON,N22 6EB

Number:07469512
Status:ACTIVE
Category:Private Limited Company

MEMORY BOX PICTURES LIMITED

9 YEWLANDS CRESCENT,PRESTON,PR2 9QS

Number:08544693
Status:ACTIVE
Category:Private Limited Company

NEW ARISTOCRAT DRYCLEANERS LTD

26A MORTIMER STREET,LONDON,W1W 7RJ

Number:07016037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source