Date | Description |
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 |