THINK DIGITALLY SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/03/2420 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
04/07/234 July 2023 | Director's details changed for Mr Robert Raymond Garnett on 2023-07-04 |
04/07/234 July 2023 | Change of details for Mrs Karen Garnett as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-04 |
14/04/2314 April 2023 | Micro company accounts made up to 2023-01-31 |
07/02/237 February 2023 | Registered office address changed from 80 Hullbridge Road Rayleigh Essex SS6 9QL England to International House 24 Holborn Viaduct London EC1A 2BN on 2023-02-07 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 80 Hullbridge Road Rayleigh Essex SS6 9QL on 2023-01-31 |
16/05/2216 May 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/01/212 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
04/03/194 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
03/07/183 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
04/09/174 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
18/05/1718 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/05/169 May 2016 | COMPANY NAME CHANGED GARNAY LTD CERTIFICATE ISSUED ON 09/05/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
22/10/1522 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 14/09/2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICCADILLY LONDON W1D 7LX |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 02/10/2012 |
11/04/1211 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICCADILLY LONDON W1D 7LX |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 21/03/2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 21/03/2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 21/03/2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS UNITED KINGDOM |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYMOND GARNETT / 25/05/2011 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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