Advanced company searchLink opens in new window

THERMAL CONVERSION TECHNOLOGIES LIMITED

Company number 07435739

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)
29 Dec 2023 AA Micro company accounts made up to 30 November 2023
29 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
21 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
13 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Dr George Vernon Cordner Peacocke on 8 October 2020
16 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
26 Mar 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Feb 2020 CS01 Confirmation statement made on 30 December 2018 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Oct 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
08 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Sep 2016 CH01 Director's details changed for Dr George Vernon Cordner Peacocke on 23 August 2016
08 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
20 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF England to 15 Colmore Row Birmingham B3 2BH on 20 January 2015
20 Jan 2015 CH01 Director's details changed for Dr George Vernon Cordner Peacocke on 1 October 2014