Advanced company searchLink opens in new window

THELROOM LIMITED

Company number 01151556

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)
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 AA Micro company accounts made up to 31 March 2021
11 Feb 2022 CH01 Director's details changed for Mr Kaveh Shakib on 1 February 2022
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
07 Dec 2021 AP04 Appointment of Benjamin Stevens Block Management as a secretary on 25 March 2021
07 Dec 2021 AD01 Registered office address changed from 43 Glenmore Road London NW3 4DA to Georgian House 194 Station Road Edgware HA8 7AT on 7 December 2021
25 Mar 2021 TM02 Termination of appointment of David Walster as a secretary on 25 March 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
16 Dec 2015 AP03 Appointment of Mr. David Walster as a secretary on 14 December 2015
08 Jul 2015 TM01 Termination of appointment of David James Walster as a director on 8 July 2015
08 Jul 2015 TM02 Termination of appointment of David James Walster as a secretary on 8 July 2015