Advanced company searchLink opens in new window

THUMP PUBLISHING LIMITED

Company number 07849185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
25 Jan 2016 CERTNM Company name changed icu support services LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
22 Jan 2016 TM01 Termination of appointment of Mark Hanson as a director on 1 July 2015
22 Jan 2016 AP01 Appointment of Mr Richard Gordon Smith as a director on 1 July 2015
22 Jan 2016 AD01 Registered office address changed from 10 Gainsborough Drive Ascot Berkshire SL5 8TB to 26 Osborne Court Osborne Road Windsor Berkshire SL4 3EP on 22 January 2016
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
25 Jun 2015 TM01 Termination of appointment of Mark Hanson as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Mark Hanson as a director on 25 June 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from Hilltop House, 12 Highclere Ascot Berkshire SL5 0AA to 10 Gainsborough Drive Ascot Berkshire SL5 8TB on 28 August 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Mark Hanson on 31 July 2014
31 Jul 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 December 2013
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Hilltop House, 12 Highclere Ascot Berkshire SL5 0AA on 18 July 2014
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
08 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
16 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)