Advanced company searchLink opens in new window

2 THAMES LIMITED

Company number 04254835

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)
22 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Liam Ownsworth on 30 April 2020
02 Jul 2020 PSC05 Change of details for Ok Investments Limited as a person with significant control on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Richard Lewis Kaffel on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 30 April 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Jan 2020 AD01 Registered office address changed from 210 Haverstock Hill London NW3 4QG England to 201 Haverstock Hill London NW3 4QG on 7 January 2020
28 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
05 Jul 2019 TM01 Termination of appointment of John Michael Babington Lenton as a director on 24 June 2019
05 Jul 2019 TM01 Termination of appointment of David Sean Michael Hatton as a director on 24 June 2019
14 May 2019 TM01 Termination of appointment of Sumana Charmaine Lenton as a director on 2 May 2019
14 May 2019 TM02 Termination of appointment of David Sean Michael Hatton as a secretary on 2 May 2019
14 May 2019 AD01 Registered office address changed from Thornton Chenie House 27 Bloomfield Road Bromley Kent BR2 9RY to 210 Haverstock Hill London NW3 4QG on 14 May 2019
14 May 2019 TM01 Termination of appointment of Angela Gail Hatton as a director on 2 May 2019
14 May 2019 PSC02 Notification of Ok Investments Limited as a person with significant control on 2 May 2019
14 May 2019 PSC07 Cessation of John Michael Babington Lenton as a person with significant control on 2 May 2019
14 May 2019 PSC07 Cessation of David Sean Michael Hatton as a person with significant control on 2 May 2019
14 May 2019 AP01 Appointment of Mr Liam Ownsworth as a director on 2 May 2019