THAMES SUPPORT UK LTD
Status | ACTIVE |
Company No. | 10942182 |
Category | Private Limited Company |
Incorporated | 01 Sep 2017 |
Age | 6 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THAMES SUPPORT UK LTD is an active private limited company with number 10942182. It was incorporated 6 years, 7 months, 18 days ago, on 01 September 2017. The company address is 6 Leegate, London, SE12 8SS, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-30
Psc name: Miss Sherifat Ololade Babalola
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Office 308 Unit 1 Access Self Storage Office 308, Access Self Storage, Unit 1 Meridian Trading Estate, 20 Bugsby's Way Charlton, SE7 7SJ United Kingdom
New address: 6 Leegate London SE12 8SS
Change date: 2022-05-25
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Old address: Office 214 Unit 1 Access Self Storage 20 Bugsby's Way London SE7 7SJ England
New address: Office 308 Unit 1 Access Self Storage Office 308, Access Self Storage, Unit 1 Meridian Trading Estate, 20 Bugsby's Way Charlton, SE7 7SJ
Change date: 2021-08-24
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: Office 308, Unit 1 Access Self Storage 20 Bugsby's Way London SE7 7SJ England
New address: Office 214 Unit 1 Access Self Storage 20 Bugsby's Way London SE7 7SJ
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
New address: Office 308, Unit 1 Access Self Storage 20 Bugsby's Way London SE7 7SJ
Old address: 1st Floor Romer House, 132 Lewisham High Street London SE13 6EE England
Change date: 2020-09-09
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109421820001
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 25 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109421820001
Charge creation date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-13
Old address: 163 Villas Road Plumstead London London SE18 7PP United Kingdom
New address: 1st Floor Romer House, 132 Lewisham High Street London SE13 6EE
Documents
Legacy
Date: 08 Dec 2017
Category: Miscellaneous
Type: NM03
Description: Notice confirming satisfaction of the Conditional Resolution for Change of Name
Documents
Change of name notice
Date: 09 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ST MARY'S LODGE BRIDGE ROAD,ELY,CB6 2AR
Number: | 11662285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACROSS THE BOARD ENTERPRISES LIMITED
143 OSCOTT SCHOOL LANE,BIRMINGHAM,B44 9EL
Number: | 05334514 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY COTTAGE MILLERS LANE,REDHILL,RH1 5PZ
Number: | 07631307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE016489 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FINANCE TECHNOLOGY SOLUTIONS LIMITED
23 DEENA CLOSE,LONDON,W3 0HR
Number: | 07000314 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING AVIATION SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10733282 |
Status: | ACTIVE |
Category: | Private Limited Company |