(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Melton House, 1 Townsend Soham Ely Cambridgeshire CB7 5DB on 21st May 2020 to C/O Melton House Limited St John's Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed thermo advanced materials LTDcertificate issued on 05/09/14
filed on: 5th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th September 2014
filed on: 5th, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2014: 101.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Aims Accountants for Business Melton House 1 Townsend Soham Ely Cambridgeshire CB7 5DB United Kingdom on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Beadon Drive Braintree Essex CM7 1DT United Kingdom on 31st March 2011
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2010
filed on: 1st, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 20th August 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 7th July 2008 with complete member list
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 7th July 2008 Appointment terminated director
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 51 shares on 8th August 2007. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 51 shares on 8th August 2007. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(15 pages)
|