AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Arakan Close Colchester CO2 9rd. Change occurred on 2022-03-10. Company's previous address: Wellington House (414) 90-92 Butt Road Colchester CO3 3DA England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Wellington House (414) 90-92 Butt Road Colchester CO3 3DA. Change occurred on 2022-03-09. Company's previous address: 592 Barking Road London E13 9JY.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-12-06
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-08-03) of a secretary
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-22
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, April 2015
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-10-08) of a secretary
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed thapa & co LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-10-02
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-30
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(7 pages)
|