THALIA MK HOLDCO LIMITED: Filings
Overview
| Company Name | THALIA MK HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08538303 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THALIA MK HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 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 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 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 | ||
Appointment of Albany Secretariat Limited as a secretary on Mar 22, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Termination of appointment of Paul James Hatcher as a secretary on Mar 22, 2023 | 1 pages | TM02 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Notification of Thalia Waste Management Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||
Cessation of Thalia Ventures Limited as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
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 | ||
Appointment of Mr David Macbrayne as a director on Apr 21, 2022 | 2 pages | AP01 | ||
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 Mar 29, 2022 | 1 pages | AD01 | ||
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 | ||
Change of details for Cespa Ventures Limited as a person with significant control on Jan 06, 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