THOMSON & SCOTT LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Officers. Officer name: Mr Ian Arthur Mcainsh Thomson. Change date: 2023-06-29. 2023-07-19 View Report
Officers. Change date: 2023-06-29. Officer name: Mrs Amanda Hussain Thomson. 2023-07-19 View Report
Address. New address: 3-11 Pine Street 404 Exmouth House London EC1R 0JH. Old address: 3-11 Pine Street Room Ex.404 London EC1R 0JH England. Change date: 2023-07-19. 2023-07-19 View Report
Officers. Termination date: 2023-05-10. Officer name: Shyamal Lallah. 2023-07-05 View Report
Accounts. Accounts type small. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type small. 2022-06-25 View Report
Address. Old address: 23 Exmouth Market London Greater London EC1R 4QL England. New address: 3-11 Pine Street Room Ex.404 London EC1R 0JH. Change date: 2021-10-01. 2021-10-01 View Report
Officers. Change date: 2021-09-15. Officer name: Mrs Amanda Hussain Thomson. 2021-09-16 View Report
Officers. Officer name: Mr Ian Arthur Mcainsh Thomson. Change date: 2021-09-15. 2021-09-16 View Report
Officers. Change date: 2021-07-19. Officer name: Mr Ian Arthur Mcainsh Thomson. 2021-07-19 View Report
Officers. Officer name: Mrs Amanda Hussain Thomson. Change date: 2021-07-19. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Accounts. Accounts type small. 2021-07-13 View Report
Officers. Officer name: Mrs Amanda Hussain Thomson. Change date: 2021-06-21. 2021-06-22 View Report
Persons with significant control. Psc name: Zeitgeist Investments Ltd. Notification date: 2021-06-01. 2021-06-22 View Report
Persons with significant control. Withdrawal date: 2021-06-21. 2021-06-21 View Report
Officers. Officer name: Mr Ian Arthur Mcainsh Thomson. Change date: 2021-06-10. 2021-06-10 View Report
Officers. Change date: 2021-06-10. Officer name: Mrs Amanda Hussain Thomson. 2021-06-10 View Report
Incorporation. Memorandum articles. 2021-05-14 View Report
Resolution. Description: Resolutions. 2021-05-14 View Report
Officers. Officer name: Elisa Del Carmen Barrera Mercado. Termination date: 2021-04-23. 2021-04-26 View Report
Officers. Change date: 2020-10-12. Officer name: Mr Ian Arthur Mcainsh Thomson. 2020-10-12 View Report
Officers. Officer name: Mrs Amanda Hussain Thomson. Change date: 2020-10-12. 2020-10-12 View Report
Accounts. Accounts type small. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Officers. Officer name: Harriet Cullen. Termination date: 2020-07-01. 2020-07-03 View Report
Change of constitution. Statement of companys objects. 2020-01-21 View Report
Incorporation. Memorandum articles. 2020-01-21 View Report
Resolution. Description: Resolutions. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Accounts. Accounts type small. 2019-07-03 View Report
Officers. Officer name: Mr Shyamal Lallah. Appointment date: 2019-06-01. 2019-06-14 View Report
Officers. Appointment date: 2019-06-01. Officer name: Miss Harriet Cullen. 2019-06-14 View Report
Capital. Capital variation of rights attached to shares. 2019-04-24 View Report
Capital. Capital name of class of shares. 2019-04-24 View Report
Resolution. Description: Resolutions. 2019-04-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-04-09 View Report
Officers. Officer name: Ms Elisa Del Carmen Barrera Mercado. Appointment date: 2019-02-11. 2019-04-04 View Report
Capital. Capital allotment shares. 2019-04-04 View Report
Persons with significant control. Cessation date: 2019-03-11. Psc name: Ian Arthur Mcainsh Thomson. 2019-03-11 View Report
Persons with significant control. Cessation date: 2019-03-11. Psc name: Amanda Hussain Thomson. 2019-03-11 View Report
Capital. Capital allotment shares. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Capital. Capital allotment shares. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-07-04 View Report
Capital. Capital allotment shares. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-11-21 View Report
Mortgage. Charge number: 087660260002. Charge creation date: 2017-09-19. 2017-09-19 View Report