ELEGANT THINKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM OLD CHAPEL HOUSE CHAPEL LANE ST. MABYN BODMIN CORNWALL PL30 3BD

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED RACE COMPUTER SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/07/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRACE JONES / 27/11/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 33C GROSVENOR ROAD WALLINGTON SURREY SM6 0EN

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 33A GROSVENOR ROAD WALLINGTON SURREY SM6 0EN UNITED KINGDOM

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRACE JONES / 01/11/2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE JONES / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRACE JONES / 14/07/2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 4 JEWELL COURT 91 CHEAM ROAD SUTTON SM1 2BE

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 17 MERCER AVENUE STONE STAFFORDSHIRE ST15 8SW

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 27 GINGER HILL GNOSALL STAFFORDSHURE ST20 0DN

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 12 WYKEHAM GROVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7TP

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: GRANVILLE HOUSE, 2,TETTENHALL ROAD, WOLVERHAMPTON. WV1 4SB

View Document

16/11/8816 November 1988 WD 08/11/88 AD 02/11/88--------- £ SI 8@1=8 £ IC 2/10

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 310888

View Document

04/11/884 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED COMPUTUS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

08/08/888 August 1988 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