THINK IT RECRUITMENT LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-04-04

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGGLESWORTH

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD MILLS / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT ENGLAND

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WRIGGLESWORTH / 15/05/2019

View Document

15/05/1915 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE ACCOUNTING / 15/05/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058254330004

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058254330003

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058254330003

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED DANIEL JAMES WRIGGLESWORTH

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 CORPORATE SECRETARY APPOINTED SABLE ACCOUNTING

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGGLESWORTH

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED DANIEL JAMES WRIGGLESWORTH

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVEOFF YORK ROAD LONDON SW18

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY QUOTIENT FINANCIAL SOLUTIONS LTD

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED JBR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/12/10

View Document

16/12/1016 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 23/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HENDERSON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE KRUGER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE KRUGER / 01/04/2008

View Document

19/03/0819 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 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