E.G. THINKING LTD

Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 25 BREECH LANE WALTON-ON-THE-HILL SURREY KT20 7SJ

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM: WELL COTTAGE SANDY LANE KINGSWOOD TADWORTH SURREY KT20 6NQ ENGLAND

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

03/02/153 February 2015 PREVSHO FROM 08/04/2015 TO 31/10/2014

View Document

10/11/1410 November 2014 SECRETARY APPOINTED DEREK JOHN KNIGHTS

View Document

31/10/1431 October 2014 CURREXT FROM 31/10/2014 TO 08/04/2015

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED EMMA LOUISE GANDEY

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS EMMA LOUISE GANDEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS EMMA LOUISE GANDEY

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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