This company is commonly known as They Did It Limited. The company was founded 17 years ago and was given the registration number 06021841. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THEY DID IT LIMITED |
---|---|---|
Company Number | : | 06021841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 December 2017 | Active |
91 Yew Tree Road, Tunbridge Wells, United Kingdom, TN4 0BJ | Director | 22 November 2008 | Active |
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 07 December 2006 | Active |
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 December 2017 | Active |
19, Ground Floor, New Road, Brighton, England, BN1 1UF | Corporate Secretary | 07 December 2006 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 07 December 2006 | Active |
2, Marlborough Road, Bromley, United Kingdom, BR2 9ND | Director | 22 November 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 07 December 2006 | Active |
Mr Graeme Moody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Marlborough Road, Bromley, United Kingdom, BR2 9ND |
Nature of control | : |
|
Mr Ashok Sarroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Oakhurst House, Tunbridge Wells, England, TN4 8BS |
Nature of control | : |
|
Mr William David Dragon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Capital | Capital name of class of shares. | Download |
2017-12-21 | Capital | Capital alter shares subdivision. | Download |
2017-12-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.