Date | Description |
2023-06-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-05-05 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHAM |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS FELLAS |
2022-10-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-27 |
update statutory_documents FIRST GAZETTE |
2022-08-23 |
delete address Thameside,
The Sawmill,
Henley on Thames,
Oxfordshire,
RG9 3AQ |
2022-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-03-21 |
delete source_ip 172.67.70.32 |
2022-03-21 |
delete source_ip 104.26.10.134 |
2022-03-21 |
delete source_ip 104.26.11.134 |
2022-03-21 |
insert source_ip 172.67.217.77 |
2022-03-21 |
insert source_ip 104.21.38.17 |
2022-03-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WEST |
2021-10-07 |
update account_ref_day 30 => 29 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-30 |
update statutory_documents CURRSHO FROM 30/09/2020 TO 29/09/2020 |
2021-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 28/01/2021 |
2021-08-27 |
update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 464.185 |
2021-08-27 |
update statutory_documents 18/06/21 STATEMENT OF CAPITAL GBP 475.505 |
2021-08-27 |
update statutory_documents 24/12/20 STATEMENT OF CAPITAL GBP 444.375 |
2021-08-27 |
update statutory_documents 27/06/20 STATEMENT OF CAPITAL GBP 425.51 |
2021-08-27 |
update statutory_documents 28/01/21 STATEMENT OF CAPITAL GBP 458.525 |
2021-08-27 |
update statutory_documents 30/07/20 STATEMENT OF CAPITAL GBP 436.83 |
2021-08-25 |
update statutory_documents SUB-DIVISION
26/06/20 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-08-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-08-25 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS JOHN FELLAS |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JULIAN MARSHAM |
2020-08-24 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS ALEXANDER WEST |
2020-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-08-23 |
update statutory_documents 05/07/19 STATEMENT OF CAPITAL GBP 100 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-08 |
update account_ref_month 6 => 9 |
2020-06-30 |
update statutory_documents PREVEXT FROM 30/06/2019 TO 30/09/2019 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-06-20 |
insert company_previous_name THAMESIDE MARKETING LTD |
2019-06-20 |
update name THAMESIDE MARKETING LTD => THAMESIDE TECHNOLOGY GROUP LTD |
2019-05-09 |
update statutory_documents COMPANY NAME CHANGED THAMESIDE MARKETING LTD
CERTIFICATE ISSUED ON 09/05/19 |
2019-04-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2019-04-07 |
insert address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA |
2019-04-07 |
update account_category NO ACCOUNTS FILED => null |
2019-04-07 |
update accounts_last_madeup_date null => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-26 => 2020-03-31 |
2019-04-07 |
update registered_address |
2019-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2019-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 26/03/2019 |
2019-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 26/03/2019 |
2019-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2017-06-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |