THINK ARCHITECTURE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Registered office address changed from The Iron Shed 12a Harewood Yard, Harewood Estate Harewood Leeds LS17 9LF England to 4 Grainbeck Rise Killinghall Harrogate HG3 2FF on 2025-05-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

04/02/224 February 2022 Director's details changed for Mr. Jonathan Richard Wilson on 2022-01-25

View Document

04/02/224 February 2022 Change of details for Mr Jonathan Wilson as a person with significant control on 2022-01-25

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY SMITHSON / 12/03/2018

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED THINK ARCHITECTURE AND DESIGN LTD CERTIFICATE ISSUED ON 13/10/17

View Document

13/10/1713 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 29B SHIRE OAK ROAD HEADINGLEY LEEDS LS6 2DD

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN RICHARD WILSON / 07/08/2011

View Document

19/04/1219 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD WILSON / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY SMITHSON / 12/04/2010

View Document

26/03/0926 March 2009 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