THAMESVIEW SOLUTIONS - History of Changes


DateDescription
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-23 delete source_ip 198.54.116.46
2022-08-23 insert source_ip 198.54.120.179
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-02 update statutory_documents FIRST GAZETTE
2022-07-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-06-04 insert person Kufre Bassey
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-30 insert general_emails he..@thamesviewsolutions.com
2019-11-30 delete about_pages_linkeddomain techsopht.com
2019-11-30 delete contact_pages_linkeddomain techsopht.com
2019-11-30 delete index_pages_linkeddomain techsopht.com
2019-11-30 insert email he..@thamesviewsolutions.com
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-06-20 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-02 update robots_txt_status www.thamesviewsolutions.com: 200 => 404
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-07 insert sic_code 62020 - Information technology consultancy activities
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-09-13 delete source_ip 199.188.204.36
2016-09-13 insert source_ip 198.54.116.46
2016-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-09 delete address FLAT 30 ST LAWRENCE HOUSE ABBEY SQUARE READING BERKSHIRE ENGLAND RG1 3AG
2015-10-09 insert address FLAT 30 ST LAWRENCE HOUSE ABBEY SQUARE READING BERKSHIRE RG1 3AG
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-09 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-12 update statutory_documents 28/08/15 FULL LIST
2015-06-26 delete person Haggaih Ezenwa
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-02-07 delete address ST LAWRENCE HOUSE /SUITE 30 ABBEY SQUARE READING BERKSHIRE RG1 3AG
2015-02-07 insert address FLAT 30 ST LAWRENCE HOUSE ABBEY SQUARE READING BERKSHIRE ENGLAND RG1 3AG
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ST LAWRENCE HOUSE /SUITE 30 ABBEY SQUARE READING BERKSHIRE RG1 3AG
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-17 update statutory_documents 28/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-03-08 delete address ST LAWRENCE HOUSE /SUITE 30 ABBEY SQUARE READING BERKSHIRE UNITED KINGDOM RG1 3AG
2014-03-08 insert address ST LAWRENCE HOUSE /SUITE 30 ABBEY SQUARE READING BERKSHIRE RG1 3AG
2014-03-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-03-08 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2014-03-08 update accounts_next_due_date 2013-05-31 => 2014-05-31
2014-03-08 update company_status Active - Proposal to Strike off => Active
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2014-03-08 update returns_next_due_date 2013-09-25 => 2014-09-25
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2014-02-12 update statutory_documents 28/08/13 FULL LIST
2014-02-12 update statutory_documents DISS REQUEST WITHDRAWN
2014-01-12 update robots_txt_status www.thamesviewsolutions.com: 404 => 200
2013-10-16 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-19 update statutory_documents APPLICATION FOR STRIKING-OFF
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2012-09-17 update statutory_documents 28/08/12 FULL LIST
2012-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAHSKING IKENNA NWAIWU / 01/06/2012
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM FLAT 32 ST LAWRENCE HOUSE ABBEY SQUARE READING BERKSHIRE RG1 3AG UNITED KINGDOM
2012-01-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 28/08/11 FULL LIST
2011-03-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 28/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAHSKING IKENNA NWAIWU / 28/08/2010
2010-06-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 40 MILES CLOSE WEST THAMESMEAD LONDON GREENWICH SE28 0NJ UNITED KINGDOM
2009-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM FLAT 32 ST LAWRENCE HOUSE ABBEY SQUARE READING BERKSHIRE RG1 3AG UNITED KINGDOM
2009-09-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY OKECHI NWOKORO
2009-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAHSKING NWAIWU / 20/09/2009
2009-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-21 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-15 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 40 MILES CLOSE THAMESMEAD LONDON SE28 0NJ
2008-10-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OKECHI NWOKORO / 01/03/2008
2008-09-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR OISELUOME OMOSUN
2008-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAHSKING NWAIWU / 01/03/2008
2008-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OKECHI NWOKORO / 01/03/2008
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 30 MILES CLOSE, WEST THAMESMEAD LONDON GREENWICH SE28 0NJ
2007-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION