THAMESIDE COMPUTERS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE SERIN PEDLER / 10/12/2020

View Document

10/12/2010 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE SERIN PEDLER / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SERIN PEDLER / 10/12/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MS KATHERINE SERIN PEDLER

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM RIXSON / 10/05/2010

View Document

01/02/101 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 11B HAMILTON ROAD EALING LONDON W5 2EE

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 22 SHERWOOD HALL EAST END ROAD EAST FINCHLEY LONDON N2 OTA

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 AUDITOR'S RESIGNATION

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

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