E.G. THINKING LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/04/2313 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 25 BREECH LANE WALTON-ON-THE-HILL SURREY KT20 7SJ |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/02/1517 February 2015 | SAIL ADDRESS CHANGED FROM: WELL COTTAGE SANDY LANE KINGSWOOD TADWORTH SURREY KT20 6NQ ENGLAND |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
09/02/159 February 2015 | SAIL ADDRESS CREATED |
03/02/153 February 2015 | PREVSHO FROM 08/04/2015 TO 31/10/2014 |
10/11/1410 November 2014 | SECRETARY APPOINTED DEREK JOHN KNIGHTS |
31/10/1431 October 2014 | CURREXT FROM 31/10/2014 TO 08/04/2015 |
19/02/1419 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
19/02/1419 February 2014 | DIRECTOR APPOINTED EMMA LOUISE GANDEY |
19/02/1419 February 2014 | DIRECTOR APPOINTED MRS EMMA LOUISE GANDEY |
18/02/1418 February 2014 | DIRECTOR APPOINTED MRS EMMA LOUISE GANDEY |
10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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