About

Registered Number: 04380914
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

 

Themex Associates Ltd was setup in 2002. We don't know the number of employees at the business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Anne 14 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 February 2019
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 01 December 2008
363s - Annual Return 23 April 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 30 October 2002
225 - Change of Accounting Reference Date 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
287 - Change in situation or address of Registered Office 21 May 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.