42 THINK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FIONA COLE / 01/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN FIONA COLE / 01/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 180 180 PICCADILLY LONDON W1J 9HF ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM NO 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

03/01/193 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 26 DAGMAR ROAD WINDSOR BERKSHIRE SL4 1JL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 26 DAGMAR ROAD DAGMAR ROAD WINDSOR BERKSHIRE SL4 1JL ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THAMES HOUSE 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O SUSIE COLE 26 DAGMAR ROAD WINDSOR BERKSHIRE SL4 1JL

View Document

17/11/1417 November 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM THAMES COURT VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM, ROTTERDAM HOUSE 116 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DY

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED GUTHRIE & COLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 CHANGE OF NAME 14/06/2013

View Document

17/05/1317 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FIONA COLE / 03/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN COLE

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS SUSAN FIONA COLE

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, MIDDLE BARNS, HUNT LAW PONTELAND, NEWCASTLE UPON TYNE, NE20 0JF

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WEST

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COLE

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: HILLBROW HOUSE, EDGE HILL PONTELAND, NEWCASTLE UPON TYNE, NE20 9RR

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 57 EDGE HILL, PONTELAND, NEWCASTLE UPON TYNE, NE20 9RR

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company