ONETHOUGHT - History of Changes


DateDescription
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