Advanced company searchLink opens in new window

THOMAS INTERNATIONAL HOLDINGS LIMITED

Company number 10135241

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
06 Jan 2024 AA Accounts for a small company made up to 31 December 2022
29 Dec 2023 MR04 Satisfaction of charge 101352410001 in full
18 Dec 2023 AD01 Registered office address changed from 18 Oxford Road Marlow SL7 2NL United Kingdom to First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL on 18 December 2023
14 Dec 2023 MR01 Registration of charge 101352410002, created on 8 December 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
13 Oct 2022 AP01 Appointment of Mr Luke Mckeever as a director on 30 September 2022
13 Oct 2022 TM01 Termination of appointment of Sarbjit Singh Gill as a director on 30 September 2022
17 May 2022 AA Accounts for a small company made up to 31 December 2021
01 May 2022 AP01 Appointment of Mr Ian Christopher Blaydon as a director on 30 April 2022
01 May 2022 AP01 Appointment of Mr Sarbjit Singh Gill as a director on 30 April 2022
01 May 2022 TM01 Termination of appointment of Guy Hugh Waverley Ballantine as a director on 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
11 Jun 2021 AA Accounts for a small company made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
16 Feb 2020 TM01 Termination of appointment of Amir Qureshi as a director on 5 February 2020
18 Sep 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 504,762
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 504,761
12 Nov 2018 PSC05 Change of details for Raymond Reed Executive Services Limited as a person with significant control on 29 October 2018