THAMESCARE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-31 View Report
Persons with significant control. Psc name: Ahmed Mohamed Mire. Notification date: 2023-07-16. 2023-07-17 View Report
Address. Change date: 2023-07-11. New address: Citi Base House 246- 250 Romford Road London E7 9HZ. Old address: Citi Base House 246- 250 Romford Road 246- 250 Romford Road London E7 9HZ England. 2023-07-11 View Report
Officers. Officer name: Mr Ahmed Mire. Appointment date: 2023-06-24. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2023-06-26 View Report
Accounts. Accounts type micro entity. 2023-04-01 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Persons with significant control. Change date: 2022-05-05. Psc name: Mr Said Bihi. 2022-05-05 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Address. Old address: 170 Harold Road London E13 0SE. Change date: 2019-10-25. New address: Citi Base House 246- 250 Romford Road 246- 250 Romford Road London E7 9HZ. 2019-10-25 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/06/2019. 2019-08-14 View Report
Persons with significant control. Psc name: Said Bihi. Notification date: 2019-07-17. 2019-07-17 View Report
Confirmation statement. Statement with updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with updates. 2018-07-05 View Report
Accounts. Accounts type micro entity. 2018-03-31 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Accounts. Accounts type micro entity. 2017-05-18 View Report
Gazette. Gazette filings brought up to date. 2016-06-18 View Report
Accounts. Accounts type dormant. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Gazette. Gazette notice compulsory. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Termination date: 2015-07-27. Officer name: Ahmed Mohamed. 2015-08-11 View Report
Address. New address: 170 Harold Road London E13 0SE. Change date: 2015-08-11. Old address: Harold Community Centre 170 Harold Road London E13 0SC. 2015-08-11 View Report
Officers. Termination date: 2015-07-27. Officer name: Ahmed Mohamed. 2015-07-27 View Report
Officers. Officer name: Ahmed Mohamed. Termination date: 2015-07-27. 2015-07-27 View Report
Address. Change date: 2015-07-13. New address: Harold Community Centre 170 Harold Road London E13 0SC. Old address: 467 Romford Road London E7 8AB United Kingdom. 2015-07-13 View Report
Incorporation. Capital: GBP 3 2014-06-18 View Report