THALIA WB SPV LIMITED: Filings
Overview
Company Name | THALIA WB SPV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06054499 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THALIA WB SPV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on May 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Niall Macbrayne on May 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Albany Secretariat Limited as a secretary on Feb 09, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul James Hatcher as a secretary on Feb 09, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on Nov 10, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Thalia Wb Services Limited as a person with significant control on Mar 29, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on May 13, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Macbrayne as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Hatcher as a secretary on Mar 29, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ameycespa wm (east) LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Change of details for Ameycespa Services (East) Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
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