THINK MIDDLEWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 53 COLEY AVENUE READING RG1 6LL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR KWIATKOWSKI / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR ARTUR KWIATKOWSKI / 28/01/2019

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR ARTUR KWIATKOWSKI / 09/02/2018

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR KWIATKOWSKI

View Document

14/12/1714 December 2017 CESSATION OF MICHAL DOMINIK WICZYNSKI AS A PSC

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ARTUR KWIATKOWSKI

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAL WICZYNSKI

View Document

24/11/1724 November 2017 CESSATION OF KATARZYNA RAWA-WICZYNSKA AS A PSC

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA RAWA-WICZYNSKA

View Document

20/11/1720 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 1250

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 10 PEARCEFIELD AVENUE FOREST HILL LONDON SE23 3EU UNITED KINGDOM

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS KATARZYNA RAWA-WICZYNSKA

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAL DOMINIK WICZYNSKI / 20/10/2013

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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