Advanced company searchLink opens in new window

THERMULON LTD

Company number 11970625

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)
14 Sep 2023 TM01 Termination of appointment of Rozalie Ryclova as a director on 1 September 2023
14 Sep 2023 AP01 Appointment of Mr David James Marker as a director on 1 September 2023
09 Aug 2023 PSC01 Notification of David James Marker as a person with significant control on 9 August 2023
09 Aug 2023 PSC07 Cessation of Rozalie Ryclova as a person with significant control on 9 August 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 180.1406
01 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 179.4197
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 179.4197
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 156.8783
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 178.4606
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/22
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 139.8668
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 MA Memorandum and Articles of Association
01 Jul 2021 MA Memorandum and Articles of Association
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 139.4852
11 Apr 2021 SH02 Sub-division of shares on 1 April 2020
01 Apr 2021 SH02 Sub-division of shares on 1 April 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 139.4852
14 Jul 2020 PSC04 Change of details for Mr Alexander Donald Murdock as a person with significant control on 13 April 2020
14 Jul 2020 PSC04 Change of details for Dr Samuel Jarvis Cryer as a person with significant control on 13 April 2020