Advanced company searchLink opens in new window

41 THURLOE SQUARE COMPANY LIMITED

Company number 06427157

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)
07 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
11 May 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Sep 2020 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020
01 Sep 2020 TM02 Termination of appointment of Nicole Smith as a secretary on 1 September 2020
10 Dec 2019 CH01 Director's details changed for Lady Dorothy Angest on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Sir Henry Angest on 10 December 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Jul 2018 AP03 Appointment of Mrs Nicole Smith as a secretary on 13 July 2018
18 Jul 2018 TM02 Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Jan 2017 AP03 Appointment of Jeremy Robin Kaye as a secretary on 1 January 2017
20 Jan 2017 TM02 Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 31 December 2016
20 Jan 2017 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 20 January 2017
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates