Company NameDusita Thai Massage Ltd
DirectorSaisamorn Khamnonchan
Company StatusActive
Company Number09286975
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Saisamorn Khamnonchan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityThai
StatusCurrent
Appointed13 January 2015(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 1 Green Street
Warrington
WA5 1TW
Director NameMr Thomas St John O'Neill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApt 309, 254 The Quays
Riverside Court
Salford
M50 3SE

Location

Registered AddressSalimian & Co
45a Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

3 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 January 2021Director's details changed for Mrs Saisamorn Khamnonchan on 3 January 2021 (2 pages)
19 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 December 2015Director's details changed for Mrs Saisamorn Yates on 13 December 2015 (3 pages)
16 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Director's details changed for Mrs Saisamorn Yates on 13 December 2015 (3 pages)
16 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
15 December 2015Registered office address changed from 254 Apt 309, the Quays Riversidecourt Salford M50 3SE England to C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 254 Apt 309, the Quays Riversidecourt Salford M50 3SE England to C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 December 2015 (1 page)
21 January 2015Director's details changed for Mrs Saisamorn Khamnonchan Yates on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Saisamorn Khamnonchan Yates on 21 January 2015 (2 pages)
13 January 2015Appointment of Mrs Saisamorn Khamnonchan Yates as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mrs Saisamorn Khamnonchan Yates as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Thomas St John O'neill as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Thomas St John O'neill as a director on 13 January 2015 (1 page)
13 November 2014Registered office address changed from 47 Chaplin Close Salford M6 8FW United Kingdom to 254 Apt 309, the Quays Riversidecourt Salford M50 3SE on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 47 Chaplin Close Salford M6 8FW United Kingdom to 254 Apt 309, the Quays Riversidecourt Salford M50 3SE on 13 November 2014 (1 page)
12 November 2014Director's details changed for Mr Thomas St John O'neill on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Thomas St John O'neill on 12 November 2014 (2 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 1
(18 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 1
(18 pages)