THOMSON REMOVALS LTD

Dept 107 601 International House Dept 107 601 International House, London, W1B 2QD, England
StatusACTIVE
Company No.07244108
CategoryPrivate Limited Company
Incorporated05 May 2010
Age14 years, 1 day
JurisdictionEngland Wales

SUMMARY

THOMSON REMOVALS LTD is an active private limited company with number 07244108. It was incorporated 14 years, 1 day ago, on 05 May 2010. The company address is Dept 107 601 International House Dept 107 601 International House, London, W1B 2QD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Mccreadle Thomson

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mr Mathew Mccreadie Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 072441080001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Legacy

Date: 28 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/05/2017

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 19 May 2017

Action Date: 05 May 2017

Category: Return

Type: CS01

Description: 05/05/17 Statement of Capital gbp 202

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Old address: Dept 107E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Change date: 2015-11-20

New address: Dept 107 601 International House 223 Regent Street London W1B 2QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: Dept 107 601 International House 223 Regent Street London W1B 2QD

New address: Dept 107E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-06-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Aug 2014

Action Date: 05 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Dec 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Feb 2013

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: , Dept 107, 501 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

New address: Dept 107 601 International House 223 Regent Street London W1B 2QD

Change date: 2010-10-05

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed www.wemoveanyhouse.com LIMITED\certificate issued on 08/07/10

Documents

View document PDF

Change of name notice

Date: 08 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRAKT SOUNDS LTD

165 LOWER DALE ROAD,DERBY,DE23 6XB

Number:11599277
Status:ACTIVE
Category:Private Limited Company

BRIGHTER BLINDS LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:04827359
Status:ACTIVE
Category:Private Limited Company

IWANA TRIFINIO LTD

8TH FLOOR,LONDON,SE1 9PD

Number:09324748
Status:ACTIVE
Category:Private Limited Company

JASMINE DATA SYSTEMS LIMITED

DINELEY KNOWL,TODMORDEN,OL14 8DS

Number:03627119
Status:ACTIVE
Category:Private Limited Company

KS PRIVATE LTD

SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR

Number:11920604
Status:ACTIVE
Category:Private Limited Company

R.A.W. GOODS COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11401924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source