THALIA WB ODC LIMITED: Filings
Overview
Company Name | THALIA WB ODC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00958007 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THALIA WB ODC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Ms Sara Maria Teresa Roden as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oriol Sabater Domenech as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Albany Secretariat Limited as a secretary on May 30, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on May 30, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on May 31, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Oriol Sabater Domenech as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francisco Hevia Gonzalez as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Oyesiku as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Certificate of change of name Company name changed ameycespa (east) LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Ameycespa (East) Holdings Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0