Advanced company searchLink opens in new window

THOMPSON SCHOOL OF MOTORING LIMITED

Company number 06542005

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
15 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 PSC01 Notification of George Boderick Thompson as a person with significant control on 24 October 2022
08 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Nicquitha Georgia May Thompson as a director on 8 June 2020
29 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CH01 Director's details changed for Mr George Broderick Thompson on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to 22 Turkey Oak Close Turkey Oak Close London SE19 2NZ on 17 July 2018
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 17 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 AD01 Registered office address changed from 2nd Floor Capitol House 662 London Road Sutton Surrey SM3 9BY to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 30 November 2016
17 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500