Advanced company searchLink opens in new window

THE THOMAS SAUNDERS PARTNERSHIP LIMITED

Company number 02731197

Filter by category

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)
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CH01 Director's details changed for Mrs Anna Rigoli on 2 February 2022
28 Jan 2022 AP01 Appointment of Mr Nicholas Hugo Simpson as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mrs Anna Rigoli as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mrs Rosie Richardson-Prescott as a director on 28 January 2022
11 Nov 2021 AD01 Registered office address changed from 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from 42 New Broad Street London EC2M 1JD England to 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
09 Oct 2019 PSC07 Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019
09 Oct 2019 TM01 Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
14 Jul 2017 TM01 Termination of appointment of Andrew Good as a director on 1 July 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
27 Feb 2017 AD01 Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017
10 Feb 2017 MR01 Registration of charge 027311970008, created on 8 February 2017