PRESENT THINKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/1623 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/12/1314 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WINTLE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ROBERT SPENCER MCCORKELL

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR MILES TIMOTHY WILSON

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLIS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

05/01/115 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM COTSWOLD INNOVATION CENTRE RISSINGTON BUSINESS PARK CHELTENHAM GLOUCESTERSHIRE GL54 2QB

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILSON / 18/01/2010

View Document

24/11/0924 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 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