THAMES INTERNATIONAL ENTERPRISE LIMITED - SUTTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type full. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Officers. Appointment date: 2022-01-01. Officer name: Mr Mark Foley. 2022-01-21 View Report
Officers. Termination date: 2021-12-31. Officer name: Ricardo Horacio Rosa. 2022-01-21 View Report
Accounts. Accounts type full. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type full. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Officers. Termination date: 2018-06-08. Officer name: Subsea 7 M.S. Limited. 2018-06-20 View Report
Persons with significant control. Notification date: 2017-09-30. Psc name: Subsea 7 (Uk Service Company) Limited. 2018-01-15 View Report
Persons with significant control. Psc name: Subsea 7 M.S. Limited. Cessation date: 2017-09-30. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Address. Change date: 2017-01-27. New address: 40 Brighton Road Sutton Surrey SM2 5BN. Old address: 200 Hammersmith Road Hammersmith London W6 7DL. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Officers. Appointment date: 2016-05-17. Officer name: Katrina Jennifer Carter. 2016-07-28 View Report
Officers. Officer name: Shelley Dawn Irwin. Termination date: 2016-05-17. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type full. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Resolution. Description: Resolutions. 2014-01-06 View Report
Officers. Officer name: Shelley Dawn Irwin. 2013-12-05 View Report
Officers. Officer name: Ludovica Smeets. 2013-11-28 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type full. 2012-09-24 View Report
Officers. Officer name: Mr Ricardo Horacio Rosa. 2012-08-03 View Report
Officers. Officer name: Simon Crowe. 2012-08-03 View Report
Officers. Officer name: Mrs Nathalie V. J. G. Louys. 2012-06-21 View Report
Officers. Officer name: Graeme Murray. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Officers. Officer name: Peter Sydney Gray. Change date: 2012-01-03. 2012-01-12 View Report
Accounts. Change account reference date company current extended. 2011-07-20 View Report
Accounts. Accounts type full. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Johan Rasmussen. 2011-01-24 View Report
Officers. Change date: 2011-01-12. Officer name: Acery M S Limited. 2011-01-24 View Report
Officers. Officer name: Johan Rasmussen. 2011-01-20 View Report
Officers. Officer name: Mr Graeme Scott Murray. 2011-01-20 View Report
Accounts. Accounts type full. 2010-08-27 View Report
Officers. Officer name: Mark Preece. 2010-06-10 View Report