- Company Overview for THANE DIRECT UK LIMITED (04301636)
- Filing history for THANE DIRECT UK LIMITED (04301636)
- People for THANE DIRECT UK LIMITED (04301636)
- Charges for THANE DIRECT UK LIMITED (04301636)
- More for THANE DIRECT UK LIMITED (04301636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2015 | MR04 | Satisfaction of charge 043016360006 in full | |
20 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to Craftwork Studios 1-3 Dufferin Street 1st Floor London EC1Y 8NA on 20 November 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Mark Thurgood as a director on 3 June 2015 | |
08 Jul 2015 | AP01 | Appointment of Ms Helen Silochina Wilkinson as a director on 3 June 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Nov 2014 | CH03 | Secretary's details changed for Bob Sencer on 7 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mark Thurgood on 1 April 2013 | |
01 Nov 2014 | MR01 | Registration of charge 043016360006, created on 31 October 2014 | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | TM01 | Termination of appointment of Danijela Todorovic as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Russel Orelowitz as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Amir Tukulj as a director | |
07 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Danijela Todorovic on 5 October 2012 | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 May 2012 | CH01 | Director's details changed for Mark Thurgood on 23 May 2012 | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Amir Tukulj on 4 October 2011 | |
16 Mar 2011 | CH03 | Secretary's details changed for Bob Sencer on 15 March 2011 |