THAMES TECHNOLOGY LIMITED

06959823
THE LIGHTBOX WILLOUGHBY ROAD BRACKNELL ENGLAND RG12 8FB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
17 Nov 2023 officers Termination of appointment of director (Jason Adams) 1 Buy now
07 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2022 accounts Annual Accounts 9 Buy now
19 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
19 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
21 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
01 Aug 2022 resolution Resolution 1 Buy now
01 Aug 2022 incorporation Memorandum Articles 28 Buy now
01 Aug 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jun 2022 officers Appointment of secretary (Ravpreet Grover) 2 Buy now
07 Jun 2022 officers Appointment of director (Ravpreet Grover) 2 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Mar 2022 officers Appointment of director (Mr Terrance Bei) 2 Buy now
24 Mar 2022 officers Appointment of director (Mr Jason Adams) 2 Buy now
24 Mar 2022 officers Termination of appointment of director (Patrick James Newton) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Mark Carleton) 1 Buy now
24 Mar 2022 officers Termination of appointment of secretary (Ruairidh Iain Maxwell Marwick Maclennan) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Jeremy Jonathan Harford) 1 Buy now
24 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2022 capital Return of Allotment of shares 3 Buy now
10 Mar 2022 capital Return of Allotment of shares 3 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 accounts Annual Accounts 9 Buy now
06 Nov 2020 capital Return of Allotment of shares 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 officers Change of particulars for secretary (Mr Rory Iain Maclennan) 1 Buy now
13 Sep 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 accounts Annual Accounts 9 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 8 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
05 Apr 2015 officers Change of particulars for director (Jeremy Jonathan Harford) 2 Buy now
23 Sep 2014 resolution Resolution 36 Buy now
16 Sep 2014 capital Return of Allotment of shares 3 Buy now
01 Sep 2014 officers Appointment of director (Mr Mark Carleton) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Patrick James Newton) 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
28 May 2014 resolution Resolution 47 Buy now
09 Dec 2013 resolution Resolution 34 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
23 Sep 2013 officers Termination of appointment of director (David Orren) 1 Buy now
13 Jul 2013 annual-return Annual Return 4 Buy now
29 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
24 Jul 2011 annual-return Annual Return 4 Buy now
23 Jul 2011 officers Change of particulars for secretary (Rory Iain Maclennan) 1 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2010 officers Appointment of secretary (Rory Iain Maclennan) 3 Buy now
08 Oct 2009 resolution Resolution 9 Buy now
08 Oct 2009 officers Appointment of director (Jeremy Jonathan Harford) 2 Buy now
08 Oct 2009 capital Return of Allotment of shares 2 Buy now
06 Aug 2009 capital S-div 1 Buy now
06 Aug 2009 capital Gbp nc 1000/200000\23/07/09 1 Buy now
06 Aug 2009 capital Ad 23/07/09\gbp si 74900@0.01=749\gbp ic 1/750\ 2 Buy now
06 Aug 2009 accounts Accounting reference date extended from 31/07/2010 to 30/09/2010 1 Buy now
31 Jul 2009 address Registered office changed on 31/07/2009 from 280 grays inn road london WC1X 8EB 1 Buy now
31 Jul 2009 officers Director appointed david robert orren 2 Buy now
31 Jul 2009 officers Appointment terminated secretary the company registration agents LIMITED 1 Buy now
31 Jul 2009 officers Appointment terminated director luciene james 1 Buy now
31 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2009 incorporation Incorporation Company 16 Buy now