THOTH UK LIMITED

03779122
23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE ENGLAND OX1 2EP

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 4 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 accounts Annual Accounts 5 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 6 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 5 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 officers Change of particulars for director (Dr Piet Van De Steen) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
23 Jun 2016 officers Termination of appointment of director (Catherine Van De Steen) 1 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
16 Jun 2016 officers Termination of appointment of director (Thoth International Limited) 1 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
21 May 2014 officers Change of particulars for director (Piet Van De Steen) 2 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 officers Change of particulars for corporate director (Thoth International Limited) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Piet Van De Steen) 2 Buy now
23 May 2013 officers Termination of appointment of secretary (Waterlow Registrars Limited) 2 Buy now
28 Jan 2013 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 3 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
03 Oct 2012 officers Appointment of director (Mrs Catherine Van De Steen) 2 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 officers Change of particulars for director (Piet Van De Steen) 2 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Piet Van De Steen) 2 Buy now
07 Jul 2010 officers Change of particulars for corporate director (Thoth International Limited) 2 Buy now
07 Jul 2010 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 2 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
03 Aug 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
17 Jun 2009 accounts Annual Accounts 7 Buy now
04 Aug 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
24 Apr 2008 accounts Annual Accounts 7 Buy now
09 Nov 2007 accounts Annual Accounts 8 Buy now
16 Jul 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
21 Jul 2006 annual-return Return made up to 27/05/06; full list of members 7 Buy now
21 Jul 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
24 Nov 2005 accounts Annual Accounts 6 Buy now
21 Jun 2005 annual-return Return made up to 27/05/05; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 7 Buy now
27 May 2004 annual-return Return made up to 27/05/04; full list of members 7 Buy now
24 Mar 2004 address Registered office changed on 24/03/04 from: greyfriars court paradise square oxford OX1 1BB 1 Buy now
22 Jan 2004 address Registered office changed on 22/01/04 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW 1 Buy now
19 Dec 2003 accounts Annual Accounts 9 Buy now
18 Jun 2003 annual-return Return made up to 27/05/03; full list of members 7 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: the hoolet nags head lane great missenden buckinghamshire HP16 0HD 1 Buy now
13 Mar 2003 officers New secretary appointed 1 Buy now
13 Mar 2003 officers Secretary resigned 1 Buy now
26 Jan 2003 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
07 Jan 2003 accounts Annual Accounts 7 Buy now
12 Jun 2002 annual-return Return made up to 27/05/02; full list of members 6 Buy now
05 Jun 2002 capital Ad 02/04/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 May 2002 officers New director appointed 2 Buy now
15 May 2002 officers Director resigned 1 Buy now
02 Apr 2002 accounts Annual Accounts 6 Buy now
12 Jun 2001 annual-return Return made up to 27/05/01; full list of members 6 Buy now
13 Mar 2001 accounts Annual Accounts 7 Buy now
08 Aug 2000 annual-return Return made up to 27/05/00; full list of members 6 Buy now
08 Aug 2000 officers Secretary resigned 1 Buy now
08 Aug 2000 officers New secretary appointed 2 Buy now
08 Aug 2000 officers New director appointed 2 Buy now
22 Apr 2000 address Registered office changed on 22/04/00 from: suite 3C third floor standbrook house 2-5 old bond st london W1X 3TB 1 Buy now
27 May 1999 incorporation Incorporation Company 17 Buy now