PROCESSTHINK LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/02/2520 February 2025 Change of details for Mrs Selda Seyfi Burkill as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mrs Selda Seyfi Burkill as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Mrs Selda Seyfi Burkill on 2025-02-19

View Document

20/02/2520 February 2025 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 15a Walm Lane London NW2 5SJ on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mrs Selda Seyfi Burkill on 2025-02-20

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Register inspection address has been changed from 35a Palmerston Crescent Palmers Green, London N13 4UE England to 5 South View Road Ashtead Surrey KT21 2NB

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SELDA SEYFI / 13/09/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SELDA SEYFI / 13/09/2018

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SELDA SEYFI / 21/03/2017

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SELDA SEYFI / 19/01/2016

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 21 ARRAGON ROAD FIRST FLOOR TWICKENHAM TW1 3NG

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information