Advanced company searchLink opens in new window

THANCOURT LIMITED

Company number 02124192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
27 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
08 May 2019 CH01 Director's details changed for Mr Albert Mario Karaziwan on 6 October 2017
08 May 2019 PSC01 Notification of Albert Mario Karaziwan as a person with significant control on 7 November 2017
08 May 2019 PSC07 Cessation of Bia Noelle as a person with significant control on 7 November 2017
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
09 Mar 2018 TM01 Termination of appointment of Paul John Cooper as a director on 6 October 2017
09 Mar 2018 AP01 Appointment of Mr Albert Mario Karaziwan as a director on 6 October 2017
26 Feb 2018 AD01 Registered office address changed from , 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to Quadrant House Floor 6, 4 Thomas Moore Square London E1W 1TW on 26 February 2018
02 May 2017 AA Total exemption full accounts made up to 30 June 2016
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Aug 2016 CH01 Director's details changed for Mr Paul John Cooper on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DQ to Quadrant House Floor 6, 4 Thomas Moore Square London E1W 1TW on 15 August 2016