THOMAS INTERNATIONAL HOLDINGS LIMITED
Company number 10135241
- Company Overview for THOMAS INTERNATIONAL HOLDINGS LIMITED (10135241)
- Filing history for THOMAS INTERNATIONAL HOLDINGS LIMITED (10135241)
- People for THOMAS INTERNATIONAL HOLDINGS LIMITED (10135241)
- Charges for THOMAS INTERNATIONAL HOLDINGS LIMITED (10135241)
- More for THOMAS INTERNATIONAL HOLDINGS LIMITED (10135241)
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
|
|
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
|
|
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
|
|
12 Nov 2018 | PSC05 | Change of details for Raymond Reed Executive Services Limited as a person with significant control on 29 October 2018 |