THAMESIDE TECHNOLOGY GROUP LTD

Company Documents

DateDescription
05/05/235 May 2023 Order of court to wind up

View Document

10/03/2310 March 2023 Termination of appointment of Michael Julian Marsham as a director on 2022-10-17

View Document

05/12/225 December 2022 Termination of appointment of Lewis John Fellas as a director on 2022-08-23

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Termination of appointment of Nicholas Alexander West as a secretary on 2022-01-31

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR LEWIS JOHN FELLAS

View Document

24/08/2024 August 2020 SECRETARY APPOINTED MR NICHOLAS ALEXANDER WEST

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR MICHAEL JULIAN MARSHAM

View Document

23/08/2023 August 2020 05/07/19 STATEMENT OF CAPITAL GBP 100

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

09/05/199 May 2019 COMPANY NAME CHANGED THAMESIDE MARKETING LTD CERTIFICATE ISSUED ON 09/05/19

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 26/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WHITE / 26/03/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company