THINK ONE LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

14/09/2214 September 2022 Termination of appointment of Roberto Rodrigues Ferreira as a director on 2022-09-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/02/1513 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083571410004

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083571410003

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED THINK FORD LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED DDL170 LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

11/01/1311 January 2013 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