THAMESIDE LIMITED

04043522
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 10 Buy now
21 Jul 2023 mortgage Registration of a charge 43 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 10 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2022 accounts Annual Accounts 10 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 accounts Annual Accounts 10 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2020 mortgage Registration of a charge 22 Buy now
29 May 2020 mortgage Registration of a charge 22 Buy now
21 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2020 accounts Annual Accounts 10 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 10 Buy now
02 Oct 2018 mortgage Registration of a charge 22 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 accounts Annual Accounts 10 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 accounts Annual Accounts 9 Buy now
06 Sep 2016 mortgage Registration of a charge 22 Buy now
06 Sep 2016 mortgage Registration of a charge 22 Buy now
06 Sep 2016 mortgage Registration of a charge 22 Buy now
06 Sep 2016 mortgage Registration of a charge 22 Buy now
06 Sep 2016 mortgage Registration of a charge 22 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
21 Apr 2016 accounts Annual Accounts 9 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 9 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 mortgage Registration of a charge 25 Buy now
25 Jan 2014 mortgage Registration of a charge 26 Buy now
18 Jan 2014 mortgage Registration of a charge 25 Buy now
18 Jan 2014 mortgage Registration of a charge 25 Buy now
18 Jan 2014 mortgage Registration of a charge 25 Buy now
09 Dec 2013 accounts Annual Accounts 9 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 officers Change of particulars for director (Mr Jimmy Paschali) 2 Buy now
04 Jul 2012 officers Change of particulars for secretary (Mr Jimmy Paschali) 1 Buy now
04 Jul 2012 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
12 Apr 2012 accounts Annual Accounts 8 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 8 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 8 Buy now
23 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ 1 Buy now
20 Jan 2009 accounts Annual Accounts 8 Buy now
23 Jun 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
27 Mar 2008 accounts Annual Accounts 8 Buy now
11 Aug 2007 annual-return Return made up to 20/06/07; full list of members 7 Buy now
14 Jun 2007 accounts Annual Accounts 7 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
28 Jun 2006 annual-return Return made up to 20/06/06; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
04 Jul 2005 annual-return Return made up to 20/06/05; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 8 Buy now
14 Jul 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 6 Buy now
01 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
02 Jan 2003 accounts Annual Accounts 8 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2002 annual-return Return made up to 31/07/02; full list of members 8 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
19 Mar 2002 accounts Annual Accounts 3 Buy now
16 Aug 2001 annual-return Return made up to 31/07/01; full list of members 7 Buy now
30 Jul 2001 capital Ad 25/11/00--------- £ si 2@1=2 £ ic 100/102 2 Buy now
31 Jan 2001 mortgage Particulars of mortgage/charge 7 Buy now
31 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2000 capital Ad 20/09/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
31 Aug 2000 address Registered office changed on 31/08/00 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
31 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
18 Aug 2000 officers Director resigned 1 Buy now
18 Aug 2000 officers Secretary resigned 1 Buy now
18 Aug 2000 address Registered office changed on 18/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
18 Aug 2000 resolution Resolution 9 Buy now
31 Jul 2000 incorporation Incorporation Company 16 Buy now