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

Thimmegowda Associates Limited

Documents

Total Documents86
Total Pages370

Filing History

30 November 2023Registered office address changed from 179a Lees Hall Road Dewsbury West Yorkshire WF12 0RW England to 4 Overthorpe Villas Overthorpe, Edge Top Road, Thornhill Dewsbury West Yorkshire WF12 0DB on 30 November 2023
14 September 2023Confirmation statement made on 11 September 2023 with no updates
20 July 2023Micro company accounts made up to 31 October 2022
12 September 2022Confirmation statement made on 11 September 2022 with no updates
12 May 2022Micro company accounts made up to 31 October 2021
13 September 2021Confirmation statement made on 11 September 2021 with no updates
15 July 2021Micro company accounts made up to 31 October 2020
14 September 2020Confirmation statement made on 11 September 2020 with no updates
22 July 2020Micro company accounts made up to 31 October 2019
9 April 2020Registered office address changed from Albion Mount Medical Centre 47 Albion Street Dewsbury West Yorkshire WF13 2AJ to 179a Lees Hall Road Dewsbury West Yorkshire WF12 0RW on 9 April 2020
9 April 2020Director's details changed for Dr Hanume Thimme Gowda on 9 April 2020
11 September 2019Confirmation statement made on 11 September 2019 with updates
6 September 2019Change of details for Dr Hanume Thimmegowda as a person with significant control on 6 September 2019
6 September 2019Director's details changed for Mrs Jaya Thimmegowda on 6 September 2019
25 July 2019Micro company accounts made up to 31 October 2018
1 November 2018Confirmation statement made on 31 October 2018 with no updates
25 July 2018Micro company accounts made up to 31 October 2017
7 March 2018Director's details changed for Dr Hanume Thimmegowda on 6 December 2017
8 November 2017Cessation of Jaya Thimmegowda as a person with significant control on 4 May 2017
8 November 2017Notification of Hanume Thimmegowda as a person with significant control on 4 May 2017
8 November 2017Particulars of variation of rights attached to shares
8 November 2017Confirmation statement made on 31 October 2017 with updates
8 November 2017Cessation of Jaya Thimmegowda as a person with significant control on 4 May 2017
8 November 2017Change of share class name or designation
8 November 2017Confirmation statement made on 31 October 2017 with updates
8 November 2017Particulars of variation of rights attached to shares
8 November 2017Notification of Hanume Thimmegowda as a person with significant control on 4 May 2017
8 November 2017Change of share class name or designation
6 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
6 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 July 2017Total exemption small company accounts made up to 31 October 2016
20 July 2017Total exemption small company accounts made up to 31 October 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Confirmation statement made on 31 October 2016 with updates
11 May 2016Total exemption small company accounts made up to 31 October 2015
11 May 2016Total exemption small company accounts made up to 31 October 2015
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
16 June 2015Total exemption small company accounts made up to 31 October 2014
16 June 2015Total exemption small company accounts made up to 31 October 2014
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
23 July 2014Total exemption small company accounts made up to 31 October 2013
23 July 2014Total exemption small company accounts made up to 31 October 2013
23 May 2014Termination of appointment of Ahmed Patel as a director
23 May 2014Termination of appointment of Ahmed Patel as a director
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 July 2013Total exemption small company accounts made up to 31 October 2012
23 January 2013Director's details changed for Jaya Thimmesowda on 23 January 2013
23 January 2013Director's details changed for Jaya Thimmesowda on 23 January 2013
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 October 2011
12 July 2012Total exemption small company accounts made up to 31 October 2011
1 November 2011Director's details changed for Jaya Thimmesowda on 31 October 2011
1 November 2011Director's details changed for Dr Hanume Thimmegowda on 31 October 2011
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
1 November 2011Director's details changed for Mr Ahmed Akuji Patel on 31 October 2011
1 November 2011Director's details changed for Dr Hanume Thimmegowda on 31 October 2011
1 November 2011Director's details changed for Jaya Thimmesowda on 31 October 2011
1 November 2011Director's details changed for Mr Ahmed Akuji Patel on 31 October 2011
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
8 July 2011Appointment of Mr Ahmed Akuji Patel as a director
8 July 2011Appointment of Mr Ahmed Akuji Patel as a director
9 November 2010Register(s) moved to registered inspection location
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
9 November 2010Register(s) moved to registered inspection location
9 November 2010Register inspection address has been changed
9 November 2010Register inspection address has been changed
13 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 99
13 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 99
13 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 99
4 January 2010Appointment of Jaya Thimmesowda as a director
4 January 2010Appointment of Dr Hanume Thimmegowda as a director
4 January 2010Appointment of Jaya Thimmesowda as a director
4 January 2010Appointment of Dr Hanume Thimmegowda as a director
9 November 2009Termination of appointment of Barbara Kahan as a director
9 November 2009Termination of appointment of Barbara Kahan as a director
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing