About

Registered Number: 06954900
Date of Incorporation: 07/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR,

 

Having been setup in 2009, Thoamed Ltd are based in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Uwe 01 January 2012 - 1
THOMAS, Rainer 07 July 2009 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PRIMARY SECRETARY SERVICES LTD. 07 July 2009 07 July 2009 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 13 July 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP04 - Appointment of corporate secretary 09 February 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 27 August 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 07 February 2013
AP04 - Appointment of corporate secretary 07 February 2013
AD01 - Change of registered office address 28 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 07 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 20 September 2011
CERTNM - Change of name certificate 17 May 2011
AA - Annual Accounts 04 April 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AD01 - Change of registered office address 07 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AD01 - Change of registered office address 23 August 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.