21ST CENTURY THAME LIMITED - THAME


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2023-04-13 View Report
Accounts. Change account reference date company current extended. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Persons with significant control. Notification date: 2020-02-18. Psc name: Sharon Smits. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Officers. Appointment date: 2020-02-18. Officer name: Mrs Sharon Marie Smits. 2020-02-18 View Report
Persons with significant control. Cessation date: 2019-06-14. Psc name: Peter Woodman. 2019-06-17 View Report
Officers. Officer name: Peter Woodman. Termination date: 2019-06-14. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Officers. Appointment date: 2017-01-26. Officer name: Mrs Susan Martin-Downhill. 2017-02-22 View Report
Officers. Termination date: 2017-01-26. Officer name: Mary Honora Stiles. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2017-02-21 View Report
Annual return. With made up date no member list. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date no member list. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date no member list. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Officers. Officer name: Catherine Young. 2014-02-21 View Report
Annual return. With made up date no member list. 2013-06-25 View Report
Officers. Officer name: Mr Peter Woodman. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date no member list. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Address. Old address: C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom. Change date: 2011-11-01. 2011-11-01 View Report
Annual return. With made up date no member list. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Officers. Officer name: Keith Slater. 2011-01-26 View Report
Address. Change date: 2010-12-23. Old address: 2 Buttermarket Thame Oxon OX9 3EW. 2010-12-23 View Report
Officers. Officer name: Catherine Angela Mcleod Young. 2010-12-23 View Report
Accounts. Change account reference date company previous extended. 2010-12-23 View Report
Annual return. With made up date no member list. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Officers. Officer name: Alison Isherwood. 2010-01-18 View Report
Annual return. Legacy. 2009-07-01 View Report
Address. Description: Registered office changed on 30/06/2009 from 30 upper high street thame oxfordshire OX9 3EZ. 2009-06-30 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2008-06-26 View Report
Officers. Description: Director's change of particulars / mary stiles / 01/09/2007. 2008-06-26 View Report
Accounts. Accounts type total exemption full. 2008-02-01 View Report
Officers. Description: Director resigned. 2008-01-28 View Report