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)
|
|
30 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
22 Apr 2025 |
CS01 |
Confirmation statement made on 22 April 2025 with updates
|
|
|
06 Jan 2025 |
AD01 |
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
|
|
|
06 Jan 2025 |
AD01 |
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
|
|
|
08 Oct 2024 |
AA01 |
Previous accounting period extended from 30 April 2024 to 30 September 2024
|
|
|
02 Oct 2024 |
CH02 |
Director's details changed for Thames Street Services Limited on 30 September 2024
|
|
|
02 Oct 2024 |
CH01 |
Director's details changed for Mr Sean William Moore on 30 September 2024
|
|
|
02 Oct 2024 |
PSC05 |
Change of details for Grande Lago Holdco Limited as a person with significant control on 30 September 2024
|
|
|
02 Oct 2024 |
AD01 |
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
|
|
|
02 Oct 2024 |
CH01 |
Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024
|
|
|
19 Aug 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
30 Jul 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2024 |
CS01 |
Confirmation statement made on 22 April 2024 with updates
|
|
|
31 May 2023 |
PSC07 |
Cessation of Bagnall Energy Limited as a person with significant control on 31 March 2023
|
|
|
31 May 2023 |
PSC02 |
Notification of Grande Lago Holdco Limited as a person with significant control on 31 March 2023
|
|
|
27 Apr 2023 |
CS01 |
Confirmation statement made on 22 April 2023 with updates
|
|
|
25 Jan 2023 |
AP01 |
Appointment of Ms Saffron Hooper-Kay as a director on 5 October 2022
|
|
|
08 Dec 2022 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
30 Jun 2022 |
TM01 |
Termination of appointment of Paul Graham Barker as a director on 30 June 2022
|
|
|
04 May 2022 |
CH01 |
Director's details changed for Mr Sean William Moore on 29 April 2022
|
|
|
04 May 2022 |
CS01 |
Confirmation statement made on 22 April 2022 with updates
|
|
|
29 Sep 2021 |
AP01 |
Appointment of Mr Paul Graham Barker as a director on 29 September 2021
|
|
|
01 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
|
01 Jul 2021 |
MR01 |
Registration of charge 133545800001, created on 22 June 2021
|
|