THINK MAKE CREATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/08/241 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

01/08/241 August 2024 Resolutions

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Cessation of Marcus Jones as a person with significant control on 2024-02-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

11/04/2411 April 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Change of details for Mr Marcus Jones as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mrs Andrea Marion Needham as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Andrea Needham on 2024-03-20

View Document

19/03/2419 March 2024 Termination of appointment of Marcus Louis Emmanuel Jones as a director on 2024-02-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2023-02-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/01/2114 January 2021 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 ADOPT ARTICLES 23/06/2020

View Document

10/07/2010 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NEEDHAM / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 48 DOVER STREET LONDON W1S 4FF ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LOUIS EMMANUEL JONES / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUZANNE BEAUMONT / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 30 GREAT PORTLAND STREET LONON W1W 8QU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1414 January 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


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