THOMSON DESIGN ASSOCIATES LIMITED

04251521
BENCROFT DASSELS BRAUGHING WARE SG11 2RW

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
10 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2016 accounts Annual Accounts 8 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2015 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 officers Change of particulars for secretary (Janet Thomson) 1 Buy now
15 Jul 2013 officers Change of particulars for director (Janet Thomson) 2 Buy now
15 Jul 2013 officers Change of particulars for director (Andrew James Sinclair Thomson) 2 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Andrew James Sinclair Thomson) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Janet Thomson) 2 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
03 Aug 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
30 Jul 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
24 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
14 Sep 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 9 morton house 9 beacon court pitstone green business park pitstone LU7 9GY 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
09 Oct 2006 accounts Annual Accounts 7 Buy now
27 Sep 2006 annual-return Return made up to 12/07/06; full list of members 3 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
15 Aug 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
17 Jun 2005 capital Ad 11/05/05--------- £ si 8@1=8 £ ic 10/18 2 Buy now
07 Oct 2004 accounts Annual Accounts 5 Buy now
04 Aug 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
25 Mar 2004 capital Ad 23/02/04--------- £ si 8@1=8 £ ic 2/10 2 Buy now
21 Aug 2003 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
21 Aug 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
09 Aug 2003 accounts Annual Accounts 5 Buy now
27 Jul 2002 annual-return Return made up to 12/07/02; full list of members 7 Buy now
21 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2001 officers New director appointed 2 Buy now
13 Nov 2001 capital Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: 54-56 lant street london SE1 1QP 1 Buy now
12 Jul 2001 incorporation Incorporation Company 14 Buy now