Advanced company searchLink opens in new window

THASI LIMITED

Company number 05258020

Filter by category

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
14 Feb 2022 AP01 Appointment of Joseph Storey as a director on 23 November 2021
14 Feb 2022 AP01 Appointment of Isabella Salvadore as a director on 23 November 2021
05 Jan 2022 CH01 Director's details changed for Mr Simon John Glen Williams on 5 January 2022
24 Dec 2021 TM01 Termination of appointment of James Robert Valentine as a director on 24 December 2021
23 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 PSC02 Notification of Simal Global Limited as a person with significant control on 1 January 2021
28 Apr 2021 PSC07 Cessation of Simon John Glen Williams as a person with significant control on 1 January 2021
28 Apr 2021 PSC07 Cessation of Malcolm John Rodney Disson as a person with significant control on 1 January 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
26 Aug 2020 PSC04 Change of details for Mr Simon John Glen Williams as a person with significant control on 12 August 2020
26 Aug 2020 CH01 Director's details changed for Simon John Glen Williams on 12 August 2020
11 Jun 2020 AD01 Registered office address changed from The Old Farm, Tolliloes Cowbeech Hailsham E Sussex BN27 4QR to The British Shop Unit 3 & 4 Langley Park Waterside Drive Langley SL3 6AD on 11 June 2020
14 Feb 2020 CH01 Director's details changed for Simon John Glen Williams on 13 February 2020
14 Feb 2020 CH01 Director's details changed for Mr James Robert Valentine on 13 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Malcolm John Rodney Disson on 13 February 2020
14 Feb 2020 CH03 Secretary's details changed for Malcolm John Rodney Disson on 13 February 2020
16 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018