THAMES CLINIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 delete address OBAN HOUSE 10 BLENHEIM ROAD BRISTOL ENGLAND BS6 7JW
2023-04-07 insert address 76 CAMDEN HURST MILFORD ON SEA LYMINGTON ENGLAND SO41 0WP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM OBAN HOUSE 10 BLENHEIM ROAD BRISTOL BS6 7JW ENGLAND
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-07 delete address THE THAMES CLINIC 10B GORINGS SQUARE STAINES STAINES TW18 4EW
2022-05-07 insert address OBAN HOUSE 10 BLENHEIM ROAD BRISTOL ENGLAND BS6 7JW
2022-05-07 update registered_address
2022-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM THE THAMES CLINIC 10B GORINGS SQUARE STAINES STAINES TW18 4EW
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-02-17 delete source_ip 192.124.249.113
2022-02-17 insert person Leanne Thatcher
2022-02-17 insert source_ip 141.193.213.21
2022-02-17 insert source_ip 141.193.213.20
2022-02-17 update robots_txt_status thethamesclinic.com: 404 => 200
2022-02-17 update robots_txt_status www.thethamesclinic.com: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-21 delete source_ip 162.214.75.130
2021-01-21 insert source_ip 192.124.249.113
2021-01-21 update robots_txt_status www.thethamesclinic.com: 0 => 404
2020-09-26 delete source_ip 162.209.41.182
2020-09-26 insert source_ip 162.214.75.130
2020-09-26 update robots_txt_status www.thethamesclinic.com: 200 => 0
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete address 10B Gorings Square Staines Middlesex TW18 4EW
2020-06-17 delete index_pages_linkeddomain facebook.com
2020-06-17 delete index_pages_linkeddomain google.com
2020-06-17 delete index_pages_linkeddomain twitter.com
2020-06-17 delete person Carmen Martinez-Vidal
2020-06-17 delete person Karen Thomas
2020-06-17 delete person Rupert Simpson
2020-06-17 update primary_contact 10B Gorings Square Staines, Middlesex TW18 4EW => null
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT BOYD SIMPSON
2019-09-30 update statutory_documents CESSATION OF RUPERT SIMPSON AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24 delete about_pages_linkeddomain plus.google.com
2018-07-24 delete contact_pages_linkeddomain plus.google.com
2018-07-24 delete index_pages_linkeddomain plus.google.com
2018-07-24 delete management_pages_linkeddomain plus.google.com
2018-07-24 delete terms_pages_linkeddomain plus.google.com
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11 delete contact_pages_linkeddomain google.ie
2017-08-19 insert terms_pages_linkeddomain networkadvertising.org
2017-08-19 insert terms_pages_linkeddomain nuance.com
2017-08-19 insert terms_pages_linkeddomain ssa.gov
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-12 insert general_emails in..@thethamesclinic.com
2017-02-12 insert email in..@thethamesclinic.com
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-26 delete general_emails in..@thethamesclinic.com
2016-08-26 delete email in..@thethamesclinic.com
2016-05-13 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-13 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-28 update statutory_documents 17/04/16 FULL LIST
2016-04-25 insert general_emails in..@thethamesclinic.com
2016-04-25 insert email in..@thethamesclinic.com
2016-04-25 insert person Carmen Martinez-Vidal
2016-04-25 insert person Karen Thomas
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-30 update statutory_documents 17/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-22 update statutory_documents 17/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-28 delete address 10B Gorings Square Staines TW18 4EW
2013-09-28 insert address 10B Gorings Square Staines, Middlesex TW18 4EW
2013-09-28 update primary_contact 10B Gorings Square Staines TW18 4EW => 10B Gorings Square Staines, Middlesex TW18 4EW
2013-09-12 delete address 10B Gorings Square Staines, MDX TW18 4EW
2013-09-12 insert address 10B Gorings Square Staines, MIDDX TW18 4EW
2013-07-06 delete address 10B Gorings Square, Staines, Middlesex TW18 4EW
2013-07-06 delete source_ip 72.32.175.102
2013-07-06 insert address 10B Gorings Square Staines TW18 4EW
2013-07-06 insert source_ip 162.209.41.182
2013-07-06 update primary_contact 10B Gorings Square, Staines, Middlesex TW18 4EW => 10B Gorings Square Staines TW18 4EW
2013-06-26 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-31 update statutory_documents 17/04/13 FULL LIST
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILONA KLASSEN
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email th..@gmail.com
2012-10-24 insert phone 01784 456 711
2012-05-30 update statutory_documents 17/04/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 17/04/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents COMPANY NAME CHANGED CHIROPRACTIC AND T.C.M LTD CERTIFICATE ISSUED ON 15/09/10
2010-09-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-20 update statutory_documents CHANGE OF NAME 07/08/2010
2010-05-12 update statutory_documents 17/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ILONA KLASSEN / 17/04/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-08-06 update statutory_documents DIRECTOR APPOINTED MS ILONA KLASSEN
2009-04-30 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11 update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-05-08 update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION