-
23 THAMES STREET LIMITED - Flat 2 23 Thames Street, Hampton, Middlesex, TW12 2EW, United Kingdom
Company Information
- Company registration number
- 06495226
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Flat 2 23 Thames Street
- Hampton
- Middlesex
- TW12 2EW Flat 2 23 Thames Street, Hampton, Middlesex, TW12 2EW UK
Management
- Managing Directors
- COX, Jessica Alice
- VEALE, Christina Kate
- VEALE, Charlotte Elizabeth
- Company secretaries
- COX, Jessica Alice
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-06
- Age Of Company 2008-02-06 16 years
- SIC/NACE
- 98000
Ownership
- Beneficial Owners
- -
- Mrs Chrsitina Kate Veale
- Mrs Christina Kate Veale
- Ms Jessica Alice Cox
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2013-02-06
- Annual Return
- Due Date: 2021-04-02
- Last Date: 2020-02-19
-
23 THAMES STREET LIMITED Company Description
- 23 THAMES STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 06495226. Its current trading status is "live". It was registered 2008-02-06. It has declared SIC or NACE codes as "98000". It has 3 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-06.It can be contacted at Flat 2 23 Thames Street .
Get 23 THAMES STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 23 Thames Street Limited - Flat 2 23 Thames Street, Hampton, Middlesex, TW12 2EW, United Kingdom
- 2008-02-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 23 THAMES STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-02-09) - TM01
-
cessation-of-a-person-with-significant-control (2021-01-27) - PSC07
-
appoint-person-director-company-with-name-date (2021-01-27) - AP01
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-20) - PSC09
-
confirmation-statement-with-no-updates (2020-03-01) - CS01
-
notification-of-a-person-with-significant-control (2020-07-26) - PSC01
-
notification-of-a-person-with-significant-control (2020-11-18) - PSC01
-
change-to-a-person-with-significant-control (2020-11-18) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-14) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-19) - TM01
-
accounts-with-accounts-type-micro-entity (2017-11-21) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
appoint-person-director-company-with-name-date (2017-02-20) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
termination-director-company-with-name-termination-date (2016-10-21) - TM01
-
appoint-person-director-company-with-name-date (2016-10-21) - AP01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
termination-director-company-with-name-termination-date (2015-03-03) - TM01
-
termination-secretary-company-with-name-termination-date (2015-03-03) - TM02
-
appoint-person-secretary-company-with-name-date (2015-03-03) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-23) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
-
appoint-person-director-company-with-name (2010-08-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-08-10) - AD01
-
termination-director-company-with-name (2010-08-10) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-11) - AA
-
legacy (2009-05-19) - 288a
-
legacy (2009-05-18) - 288b
-
legacy (2009-03-03) - 363a
-
legacy (2009-03-03) - 287
-
legacy (2009-03-03) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-02-06) - NEWINC
-
legacy (2008-02-27) - 288a
-
legacy (2008-02-27) - 288b