- Company Overview for THOUGHT QUARTER LTD (08914105)
- Filing history for THOUGHT QUARTER LTD (08914105)
- People for THOUGHT QUARTER LTD (08914105)
- Charges for THOUGHT QUARTER LTD (08914105)
- More for THOUGHT QUARTER LTD (08914105)
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) |
---|---|---|---|
23 Sep 2024 | TM01 | Termination of appointment of Allanah Armondi as a director on 17 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Fibrehub Trevenson Lane Pool Redruth Cornwall TR15 3GF England to Clockwise Generator Building Finzels Reach, Counterslip Bristol BS1 6BX on 18 September 2024 | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
17 Jan 2024 | MA | Memorandum and Articles of Association | |
17 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2024 | CC04 | Statement of company's objects | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AD01 | Registered office address changed from C/O Linggard and Thomas Mor Workspaces Treloggan Lane Newquay Cornwall TR7 2FP England to Fibrehub Trevenson Lane Pool Redruth Cornwall TR15 3GF on 12 September 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
09 Mar 2023 | PSC04 | Change of details for Mrs Allanah Armondi as a person with significant control on 8 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
11 Mar 2022 | CERTNM |
Company name changed everest media LTD\certificate issued on 11/03/22
|
|
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Robert Christopher Salvoni as a director on 15 October 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA England to C/O Linggard and Thomas Mor Workspaces Treloggan Lane Newquay Cornwall TR7 2FP on 18 August 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
09 Dec 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 9 December 2019 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Oct 2019 | MR01 | Registration of charge 089141050001, created on 3 October 2019 |