THOMAS CAPITAL FINANCE LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-07 delete address 52 KIRBY DRIVE BRAMLEY TADLEY ENGLAND RG26 5FN
2021-12-07 insert address 44 RANA DRIVE CHURCH CROOKHAM FLEET ENGLAND GU52 8AJ
2021-12-07 update registered_address
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 22/10/2021
2021-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 22/10/2021
2021-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM 52 KIRBY DRIVE BRAMLEY TADLEY RG26 5FN ENGLAND
2021-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS / 01/10/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-10-30 insert company_previous_name ATHMS LTD
2020-10-30 update name ATHMS LTD => THOMAS CAPITAL FINANCE LIMITED
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-05 update statutory_documents COMPANY NAME CHANGED ATHMS LTD CERTIFICATE ISSUED ON 05/08/20
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-07 delete address FLAT 6 ANCELLS HOUSE ANCELLS ROAD FLEET HAMPSHIRE ENGLAND GU51 2QA
2017-11-07 insert address 52 KIRBY DRIVE BRAMLEY TADLEY ENGLAND RG26 5FN
2017-11-07 update registered_address
2017-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM FLAT 6 ANCELLS HOUSE ANCELLS ROAD FLEET HAMPSHIRE GU51 2QA ENGLAND
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS / 11/10/2017
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 11/10/2017
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-07 delete address 4TH FLOOR 1 LUMLEY STREET LONDON ENGLAND W1K 6TT
2016-07-07 insert address FLAT 6 ANCELLS HOUSE ANCELLS ROAD FLEET HAMPSHIRE ENGLAND GU51 2QA
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 4TH FLOOR 1 LUMLEY STREET LONDON W1K 6TT ENGLAND
2016-06-07 delete address 11 BERKELEY STREET LONDON W1J 8DS
2016-06-07 insert address 4TH FLOOR 1 LUMLEY STREET LONDON ENGLAND W1K 6TT
2016-06-07 update registered_address
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 11 BERKELEY STREET LONDON W1J 8DS
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-08 => 2017-07-31
2016-03-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 11 BERKELEY STREET LONDON ENGLAND W1J 8DS
2015-12-07 insert address 11 BERKELEY STREET LONDON W1J 8DS
2015-12-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-08
2015-12-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-11 update statutory_documents 08/10/15 FULL LIST
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS / 09/10/2014
2015-11-07 delete address 24 GUILDFORD STREET LUTON BEDFORDSHIRE UNITED KINGDOM LU1 2NR
2015-11-07 insert address 11 BERKELEY STREET LONDON ENGLAND W1J 8DS
2015-11-07 update registered_address
2015-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR UNITED KINGDOM
2014-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION