Advanced company searchLink opens in new window

CENTRAL THAMES LIMITED

Company number 10795957

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)
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
14 Oct 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
14 Oct 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
04 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Oct 2020 AA01 Previous accounting period shortened from 19 July 2020 to 31 May 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
06 Jun 2020 AD01 Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th England to 4 Nutter Lane London E11 2HY on 6 June 2020
16 Apr 2020 AA Total exemption full accounts made up to 19 July 2019
05 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Feb 2020 MR04 Satisfaction of charge 107959570003 in full
28 Jan 2020 MR01 Registration of charge 107959570006, created on 24 January 2020
24 Jan 2020 MR01 Registration of charge 107959570004, created on 24 January 2020
24 Jan 2020 MR01 Registration of charge 107959570005, created on 24 January 2020
02 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 19 July 2019
25 Jul 2019 MR01 Registration of charge 107959570003, created on 19 July 2019
25 Jul 2019 MR04 Satisfaction of charge 107959570002 in full
25 Jul 2019 MR04 Satisfaction of charge 107959570001 in full
22 Jul 2019 PSC02 Notification of Hoxton Developments (London) Ltd as a person with significant control on 19 July 2019
22 Jul 2019 PSC07 Cessation of Sarbjit Singh Sanger as a person with significant control on 19 July 2019
22 Jul 2019 PSC01 Notification of Sarbjit Singh Sanger as a person with significant control on 19 July 2019