Date | Description |
2024-04-07 |
delete address 36 SCOTTS ROAD BROMLEY ENGLAND BR1 3QD |
2024-04-07 |
insert address C/O MANDER DUFFILL LIMITED REGUS 6 FLOOR 2 KINGDOM STREET PADDINGTON LONDON ENGLAND W2 6BD |
2024-04-07 |
update registered_address |
2023-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM
36 SCOTTS ROAD
BROMLEY
BR1 3QD
ENGLAND |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-30 |
delete source_ip 52.211.98.205 |
2023-04-30 |
insert source_ip 76.76.21.22 |
2023-04-30 |
insert source_ip 76.76.21.241 |
2023-04-30 |
update robots_txt_status onethought.com: 404 => 200 |
2023-04-30 |
update robots_txt_status www.onethought.com: 404 => 200 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-02-26 |
insert about_pages_linkeddomain cookie-script.com |
2023-02-26 |
insert contact_pages_linkeddomain cookie-script.com |
2023-02-26 |
insert index_pages_linkeddomain cookie-script.com |
2023-02-26 |
insert terms_pages_linkeddomain cookie-script.com |
2023-01-26 |
insert address of 36 Scotts Road, Bromley, Kent, BR1 3QD |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-04 |
insert address One Thought, 36 Scotts Road, Bromley, Kent, BR1 3QD |
2021-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-07-12 |
insert address 36 Scotts Road
Bromley, Kent, BR1 3QD |
2020-07-07 |
delete address CENTRAL WORKING 25 ECCLESTON PLACE LONDON ENGLAND SW1W 9NF |
2020-07-07 |
insert address 36 SCOTTS ROAD BROMLEY ENGLAND BR1 3QD |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update registered_address |
2020-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM
CENTRAL WORKING 25 ECCLESTON PLACE
LONDON
SW1W 9NF
ENGLAND |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON TURNER / 18/06/2020 |
2020-05-08 |
delete source_ip 185.67.45.155 |
2020-05-08 |
insert source_ip 52.211.98.205 |
2020-05-08 |
update robots_txt_status onethought.com: 200 => 404 |
2020-05-08 |
update robots_txt_status www.onethought.com: 200 => 404 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-03-07 |
delete address 4 CROWN PLACE LONDON ENGLAND EC2A 4BT |
2020-03-07 |
insert address CENTRAL WORKING 25 ECCLESTON PLACE LONDON ENGLAND SW1W 9NF |
2020-03-07 |
update registered_address |
2020-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM
25 ECCLESTON PLACE
LONDON
SW1W 9NF
ENGLAND |
2020-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM
4 CROWN PLACE
LONDON
EC2A 4BT
ENGLAND |
2020-01-06 |
update website_status InternalTimeout => OK |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2019-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS LILA ALICE TURNER |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARA GLEASON |
2016-08-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-08-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-07-06 |
update statutory_documents 15/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
2015-10-08 |
insert address 4 CROWN PLACE LONDON ENGLAND EC2A 4BT |
2015-10-08 |
update registered_address |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
FIRST FLOOR 4-10 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-08 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-24 |
update statutory_documents 15/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-10 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update account_ref_month 7 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-04-30 => 2014-10-10 |
2014-07-10 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/12/2013 |
2014-07-07 |
delete address FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BE |
2014-07-07 |
insert address FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-25 |
update statutory_documents 15/06/14 FULL LIST |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON TURNER / 14/05/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert company_previous_name TURNER GLEASON LIMITED |
2013-10-07 |
update name TURNER GLEASON LIMITED => ONE THOUGHT LIMITED |
2013-09-16 |
update statutory_documents COMPANY NAME CHANGED TURNER GLEASON LIMITED
CERTIFICATE ISSUED ON 16/09/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-08-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-07-03 |
update statutory_documents 15/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON TURNER / 15/05/2013 |
2012-11-19 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON TURNER / 23/07/2012 |
2012-06-25 |
update statutory_documents 15/06/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents COMPANY NAME CHANGED ONE THOUGHT LIMITED
CERTIFICATE ISSUED ON 28/10/11 |
2011-10-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-15 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011 |
2011-07-12 |
update statutory_documents 15/06/11 FULL LIST |
2011-07-08 |
update statutory_documents DIRECTOR APPOINTED MARA GLEASON |
2010-07-30 |
update statutory_documents DIRECTOR APPOINTED AARON TURNER |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
2010-06-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |