Advanced company searchLink opens in new window

THUS GROUP LIMITED

Company number SC226738

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)
23 Jan 2015 TM01 Termination of appointment of Alan Royston Kinch as a director on 30 November 2014
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 46,249,098.5
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Andrew George Fraser May on 1 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
31 May 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
27 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
23 Sep 2011 TM01 Termination of appointment of Ivan Gunatilleke as a director
01 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Philip Male as a director
04 Oct 2010 AA Full accounts made up to 31 March 2010
09 Jul 2010 TM02 Termination of appointment of Heledd Mair Hanscomb as a secretary
08 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
18 May 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
26 Jan 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
26 Jan 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders