Download leads from Nexok and grow your business. Find out more

2Thenth Limited

Documents

Total Documents107
Total Pages827

Filing History

12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 June 2017Confirmation statement made on 20 June 2017 with updates
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,001
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
20 January 2016Company name changed medi cine international LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 June 2015Director's details changed for Mr Eric Stuart Cooper on 1 June 2015
22 June 2015Director's details changed for Mr Eric Stuart Cooper on 1 June 2015
22 June 2015Director's details changed for Mr David George Harrison on 1 June 2015
22 June 2015Director's details changed for Mr David George Harrison on 1 June 2015
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,001
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,001
13 May 2014Appointment of Mr Peter Douglas Trueman as a director
7 May 2014Termination of appointment of James Whitworth as a director
6 January 2014Section 519
16 December 2013Sect 519
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
5 June 2013Full accounts made up to 31 December 2012
10 July 2012Full accounts made up to 31 December 2011
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
15 June 2011Full accounts made up to 31 December 2010
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
17 June 2010Full accounts made up to 31 December 2009
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009
22 June 2009Return made up to 20/06/09; full list of members
13 May 2009Full accounts made up to 31 December 2008
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 30/09/2008
3 July 2008Full accounts made up to 31 December 2007
20 June 2008Return made up to 20/06/08; full list of members
22 June 2007Full accounts made up to 31 December 2006
20 June 2007Return made up to 20/06/07; full list of members
20 June 2007Director's particulars changed
26 October 2006Director resigned
26 June 2006Return made up to 20/06/06; full list of members
24 May 2006Full accounts made up to 31 December 2005
21 April 2006Company name changed adelphi medi cine LIMITED\certificate issued on 21/04/06
14 November 2005Director's particulars changed
27 July 2005Full accounts made up to 31 December 2004
29 June 2005Return made up to 20/06/05; full list of members
29 March 2005Director resigned
4 January 2005Full accounts made up to 31 December 2003
30 September 2004Delivery ext'd 3 mth 31/12/03
25 June 2004Return made up to 20/06/04; full list of members
3 February 2004Director resigned
3 February 2004New director appointed
15 September 2003Full accounts made up to 31 December 2002
26 June 2003Return made up to 20/06/03; full list of members
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2002Aud res sect 394
10 July 2002Return made up to 20/06/02; no change of members
25 June 2002New director appointed
13 June 2002Full accounts made up to 31 December 2001
22 March 2002Secretary's particulars changed
21 September 2001Full accounts made up to 31 December 2000
29 June 2001Return made up to 20/06/01; no change of members
9 May 2001Company name changed medi cine international LIMITED\certificate issued on 09/05/01
8 September 2000Full accounts made up to 31 December 1999
18 August 2000Delivery ext'd 3 mth 31/12/99
30 June 2000Return made up to 20/06/00; full list of members
7 April 2000New director appointed
7 April 2000Director resigned
6 April 2000Secretary resigned
6 April 2000New secretary appointed
26 January 2000New director appointed
26 January 2000New director appointed
29 October 1999Application for reregistration from PLC to private
29 October 1999Certificate of re-registration from Public Limited Company to Private
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 October 1999Re-registration of Memorandum and Articles
21 October 1999Secretary's particulars changed;director's particulars changed
8 September 1999Full accounts made up to 31 December 1998
25 June 1999Return made up to 20/06/99; no change of members
25 June 1999Director's particulars changed
2 September 1998New director appointed
14 August 1998Full accounts made up to 31 December 1997
7 August 1998Director resigned
25 June 1998Return made up to 20/06/98; full list of members
4 December 1997Director resigned
1 August 1997Full accounts made up to 31 December 1996
28 June 1997Return made up to 20/06/97; no change of members
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1997New director appointed
5 August 1996Full accounts made up to 31 December 1995
26 June 1996Return made up to 20/06/96; no change of members
24 May 1995Full accounts made up to 31 December 1994
21 February 1990Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing