Advanced company searchLink opens in new window

THOR PHOTOMEDICINE LIMITED

Company number 06259525

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 Jun 2016 TM02 Termination of appointment of Karen Carroll as a secretary on 20 June 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from 18a East Street Chesham Bucks HP5 1HQ to Water Meadow House Water Meadow Chesham Buckinghamshire HP5 1LF on 22 June 2015
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1.75
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 MA Memorandum and Articles of Association
08 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1.75
23 Jun 2014 MEM/ARTS Memorandum and Articles of Association
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2014 SH10 Particulars of variation of rights attached to shares
10 Jun 2014 SH08 Change of share class name or designation
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1.75
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 March 2009
  • GBP 0.001
14 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for James Duncan Carroll on 25 May 2010
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jun 2009 363a Return made up to 25/05/09; full list of members