Advanced company searchLink opens in new window

THAMES EDGE MANAGEMENT LIMITED

Company number 04334044

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)
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Mar 2019 SH06 Cancellation of shares. Statement of capital on 27 February 2019
  • GBP 81.00
06 Mar 2019 SH03 Purchase of own shares.
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 85
11 Jan 2019 CH01 Director's details changed for Margaret Geraci on 1 January 2019
11 Jan 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2019
11 Jan 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 31 December 2018
10 Jan 2019 AD01 Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 10 January 2019
27 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 PSC08 Notification of a person with significant control statement
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 81
16 Jan 2018 PSC08 Notification of a person with significant control statement
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018