ROOM4THOUGHT.CO.UK LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

09/02/239 February 2023 Termination of appointment of Gary Marchant as a director on 2023-02-09

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR GARY MARCHANT

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGHAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MARCHANT

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAUL KINGHAN

View Document

05/05/205 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, 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

15/03/1615 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

24/02/1524 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O ACCOUNTANCY BUREAU LTD 93 ASHMORE GROVE WELLING KENT DA16 2RZ

View Document

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

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY BUREAU LIMITED

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR GARY MARCHANT

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGHAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR PAUL GARY KINGHAN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR KULIN GUPTA

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FORSYTH

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM FLAT 1 24 BOX RIDGE AVENUE PURLEY SURREY CR8 3AQ

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/1029 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FORSYTH / 27/02/2010

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY BUREAU LIMITED / 27/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULIN GUPTA / 27/02/2010

View Document

27/06/0927 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 93 ASHMORE GROVE WELLING DA16 2RZ

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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