THEMATIC NETWORKS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/05/206 May 2020 SAIL ADDRESS CHANGED FROM: C/O ZITA BANYAI, RAPID ADDITION, LEVEL 6, 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

12/02/2012 February 2020 SAIL ADDRESS CREATED

View Document

12/02/2012 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ROOM 19, FIRST FLOOR, LANSDOWNE HOUSE 57, BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1, BERKELEY STREET SUITE 407 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES YEADON / 13/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES YEADON / 13/10/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 25, SACKVILLE STREET LONDON W1S 3AX ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1511 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 SAIL ADDRESS CREATED

View Document

01/03/131 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWELL / 03/01/2012

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 98.3983

View Document

20/12/1020 December 2010 SUB-DIVISION 01/12/10

View Document

20/12/1020 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1020 December 2010 ADOPT ARTICLES 01/12/2010

View Document

08/12/108 December 2010 COMPANY NAME CHANGED HEDGEHOGS.NET LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

08/12/108 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 95

View Document

24/05/1024 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W17 3BU

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AJAY KEJRIWAL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ST. JAMES HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED KENNETH JAMES YEADON

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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