Advanced company searchLink opens in new window

THERMOGROUP LTD

Company number 07964492

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)
20 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 AP01 Appointment of Mr Rhylan Douglas Bell as a director on 1 June 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CH01 Director's details changed for Mr Robin John Bell on 3 May 2021
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
04 May 2021 AP01 Appointment of Mr Robin John Bell as a director on 1 May 2021
28 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
26 Feb 2021 PSC02 Notification of Tguk Holdings Ltd as a person with significant control on 4 January 2021
26 Feb 2021 PSC07 Cessation of Stuart Gavin Bell as a person with significant control on 4 January 2021
26 Feb 2021 PSC04 Change of details for Mr Alistair Richard Bell as a person with significant control on 4 January 2021
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH08 Change of share class name or designation
02 Feb 2021 TM01 Termination of appointment of Stuart Gavin Bell as a director on 31 December 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AD01 Registered office address changed from Bridge House Hop Pocket Lane Paddock Wood Tonbridge Kent TN12 6DQ to Bridge House Pattenden Lane Marden Kent TN12 9QJ on 27 September 2018
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 2,000