Advanced company searchLink opens in new window

THOMAS INTERNATIONAL HOLDINGS LIMITED

Company number 10135241

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)
12 Nov 2018 PSC05 Change of details for Raymond Reed Executive Services Limited as a person with significant control on 29 October 2018
12 Nov 2018 PSC07 Cessation of Tiq Uk Acquisitions Limited as a person with significant control on 29 October 2018
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Greetje Leo Amanda Brosens as a director on 24 September 2018
20 Sep 2018 AP01 Appointment of Mr Guy Hugh Waverley Ballantine as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Timothy Philip Newbegin as a director on 19 September 2018
13 Jun 2018 PSC02 Notification of Raymond Reed Executive Services Limited as a person with significant control on 1 August 2016
13 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
11 May 2018 MA Memorandum and Articles of Association
11 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2018 PSC02 Notification of Tiq Uk Acquisitions Limited as a person with significant control on 16 February 2018
01 Mar 2018 PSC07 Cessation of Raymond Reed Executive Services Ltd as a person with significant control on 16 February 2018
01 Mar 2018 AP01 Appointment of Ms Greetje Leo Amanda Brosens as a director on 16 February 2018
01 Mar 2018 TM01 Termination of appointment of Raymond Reed as a director on 16 February 2018
01 Mar 2018 TM01 Termination of appointment of Martin Reed as a director on 16 February 2018
28 Feb 2018 MR01 Registration of charge 101352410001, created on 23 February 2018
30 Aug 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
27 Jun 2017 TM01 Termination of appointment of Peter Desmond Farrow as a director on 9 June 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 504,760
10 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association