Advanced company searchLink opens in new window

THOUGHT QUARTER LTD

Company number 08914105

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)
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
  • RES13 ‐ Re: officers authority 08/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
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