CERTNM |
Company name changed uk thames education LTDcertificate issued on 19/01/24
filed on: 19th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2023. New Address: Unit 39 st Olavs Court Business Center Lower Road London, England SE16 2XB. Previous address: 15 Marbaix Gardens 15 Marbaix Gardens Isleworth TW7 4FD England
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2023. New Address: 15 Marbaix Gardens 15 Marbaix Gardens Isleworth TW7 4FD. Previous address: 5 Burges Grove London SW13 8BG England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
8th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2023. New Address: 5 Burges Grove London SW13 8BG. Previous address: 1 King William Street London EC4N 7AF England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moat infinitum LTDcertificate issued on 07/03/23
filed on: 7th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 22nd February 2023. New Address: 1 King William Street London EC4N 7AF. Previous address: 5 Burges Grove London SW13 8BG England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
14th February 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk thames education LTDcertificate issued on 20/02/23
filed on: 20th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st September 2021. New Address: 5 Burges Grove London SW13 8BG. Previous address: 15 Marbaix Gardens Isleworth TW7 4FD England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th September 2017. New Address: 15 Marbaix Gardens Isleworth TW7 4FD. Previous address: Room 311 Saunders House the Mall London W5 3TA England
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th June 2016. New Address: Room 311 Saunders House the Mall London W5 3TA. Previous address: Room 411 the Mall London W5 3TA England
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2016. New Address: Room 411 the Mall London W5 3TA. Previous address: 15 Marbaix Gardens Isleworth Middlesex TW7 4FD
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
5th February 2015 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 100.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 15 15 Marbaix Gardens Isleworth Middlesex TW7 4FD England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
13th November 2013 - the day director's appointment was terminated
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|