ITHINK GADGETS LTD.

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

05/11/245 November 2024 Registered office address changed from Unit 3, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG England to Unit 9, Coopers Place Business Park Combe Lane Wormley Godalming GU8 5SZ on 2024-11-05

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM UNIT 10 BROADFIELD CLOSE PROGRESS WAY CROYDON CR0 4XR UNITED KINGDOM

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/04/2027 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM STUDIO 1, 77A CANTERBURY ROAD SURREY SM4 6QW UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 172 CORTIS ROAD LONDON SW15 3AQ

View Document

18/08/1518 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 14 ROSSLYN AVENUE LONDON SW13 0JX

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM FLAT 5 2 VICTORY ROAD MEWS LONDON SW19 1HA UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM FLAT 5 2 VICTORY MEWS LONDON SW19 1HA UNITED KINGDOM

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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