Advanced company searchLink opens in new window

THAMESIDE GROUP LTD

Company number 09934233

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
29 Nov 2018 COCOMP Order of court to wind up
12 Aug 2018 CH01 Director's details changed for Mr Jamie Kingsland on 1 May 2018
12 Aug 2018 AP01 Appointment of Mr Ben Baker as a director on 1 June 2018
12 Aug 2018 PSC01 Notification of Jamie Kingsland as a person with significant control on 1 January 2018
26 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
26 May 2018 AD01 Registered office address changed from 32 Medhurst Gardens Medhurst Gardens Gravesend DA12 4HE England to C/O Atf Accountants 30 Salcote Road Gravesend DA12 4RB on 26 May 2018
26 May 2018 CS01 Confirmation statement made on 3 January 2018 with updates
01 Aug 2017 PSC01 Notification of Jamie Kingsland as a person with significant control on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Jamie Kingsland as a director on 28 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
29 Jul 2017 TM01 Termination of appointment of Alan Sharp as a director on 28 July 2017
29 Jul 2017 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 32 Medhurst Gardens Medhurst Gardens Gravesend DA12 4HE on 29 July 2017
29 Jul 2017 TM01 Termination of appointment of Tara Rachel Sharp as a director on 28 July 2017
29 Jul 2017 PSC07 Cessation of Alan Sharp as a person with significant control on 28 July 2017
12 Jun 2017 AD01 Registered office address changed from Unit 4a Bedgebury Road Goudhurst Cranbrook TN17 2QZ England to 83 Ducie Street Manchester M1 2JQ on 12 June 2017
09 Mar 2017 CS01 Confirmation statement made on 3 January 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 31 January 2017
26 Oct 2016 AP01 Appointment of Mr Alan Sharp as a director on 24 October 2016
13 Oct 2016 AD01 Registered office address changed from 1 Leonard Gould Way Loose Maidstone Kent ME15 9FX United Kingdom to Unit 4a Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 13 October 2016
04 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-04
  • GBP 1