IMPERIAL COLLEGE THINKSPACE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Eugene Paul Foley as a director on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Catherine Anne Mitchell as a secretary on 2024-07-02

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2023-07-31

View Document

02/01/242 January 2024 Termination of appointment of Nicholas Roalfe as a director on 2023-12-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Jennifer Claire Wilson as a director on 2023-09-08

View Document

04/07/234 July 2023 Termination of appointment of Neil Mcneill Alford as a director on 2023-07-04

View Document

23/01/2323 January 2023 Appointment of Mr James Robert Copeman as a director on 2022-01-23

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-07-31

View Document

11/11/2111 November 2021 Appointment of Ms Jennifer Claire Wilson as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Eugene Paul Foley as a director on 2021-11-08

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Nicholas Robert Jennings as a director on 2021-10-01

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/155 February 2015 DIRECTOR APPOINTED DR EULIAN JOHN FOSTER ROBERTS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE MAPP

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MS JUSTINE ANNE SOULIEUX

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/11/1313 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JOHN ROBERT ANDERSON

View Document

28/01/1328 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ANDREW ROLAND-PRICE

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MISS CLAIRE LOUISE JONES

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE HAINSWORTH

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MICHELE LINETTE MAPP

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JOHN ROBERT ANDERSON

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR APPOINTED JONATHAN BRANWELL HANCOCK

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCK

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/11/0926 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROALFE / 28/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MURPHY / 28/10/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOWLER

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ANDERSON

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NIGEL BUCK

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: IMPERIAL COLLEGE OF SCIENCE TECHNOLOGY AND MEDICINE EXHIBITION ROAD LONDON SW7 2AZ

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 02/02/06

View Document

09/03/069 March 2006 � NC 100/4150100 02/0

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 MEMORANDUM OF ASSOCIATION

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

29/12/0429 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED INTERCEDE 1974 LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

28/10/0428 October 2004 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