About

Registered Number: 06259525
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Water Meadow House, Water Meadow, Chesham, Buckinghamshire, HP5 1LF,

 

Thor Photomedicine Ltd was setup in 2007, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, James 19 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Karen 19 November 2007 20 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 30 May 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 June 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 14 October 2014
MA - Memorandum and Articles 21 July 2014
AR01 - Annual Return 08 July 2014
MEM/ARTS - N/A 23 June 2014
RESOLUTIONS - N/A 10 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2014
SH08 - Notice of name or other designation of class of shares 10 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 June 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 01 October 2010
SH01 - Return of Allotment of shares 07 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
395 - Particulars of a mortgage or charge 25 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 15 June 2009
RESOLUTIONS - N/A 30 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2009
AA - Annual Accounts 01 November 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 11 February 2008
CERTNM - Change of name certificate 20 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 22 November 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.