Advanced company searchLink opens in new window

THALIA MK HOLDCO LIMITED

Company number 08538303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Full accounts made up to 31 December 2022
14 Jun 2023 CH01 Director's details changed for Mr Francisco Hevia Gonzalez on 31 May 2023
14 Jun 2023 CH01 Director's details changed for Mr David Niall Macbrayne on 31 May 2023
14 Jun 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 22 March 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
24 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
23 Mar 2023 TM02 Termination of appointment of Paul James Hatcher as a secretary on 22 March 2023
14 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
01 Dec 2022 PSC02 Notification of Thalia Waste Management Limited as a person with significant control on 30 November 2022
01 Dec 2022 PSC07 Cessation of Thalia Ventures Limited as a person with significant control on 30 November 2022
01 Dec 2022 PSC07 Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 30 November 2022
10 Nov 2022 AD01 Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 10 November 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
26 Apr 2022 AP01 Appointment of Mr David Macbrayne as a director on 21 April 2022
29 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 29 March 2022
29 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 29 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
06 Jan 2022 PSC05 Change of details for Cespa Ventures Limited as a person with significant control on 6 January 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
05 Jan 2022 CERTNM Company name changed ameycespa (mk) holding co LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
27 May 2020 AP01 Appointment of John Gerard Connelly as a director on 13 March 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates