THINK ONE LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with updates |
04/11/244 November 2024 | Termination of appointment of Daryl Kenningham as a director on 2024-11-01 |
04/11/244 November 2024 | Appointment of Mr Mark Douglas Raban as a director on 2024-10-01 |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
22/11/2322 November 2023 | Appointment of Mr Mark Leeder as a director on 2023-11-21 |
22/11/2322 November 2023 | Appointment of Mr Philip Southwick as a director on 2023-11-21 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | |
31/03/2331 March 2023 | Termination of appointment of Mark Bridgland as a director on 2023-03-27 |
28/02/2328 February 2023 | Termination of appointment of Darryl Michael Burman as a director on 2023-01-16 |
28/02/2328 February 2023 | Appointment of Mrs Gillian Hobson as a director on 2023-01-16 |
28/02/2328 February 2023 | Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
03/01/233 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
14/09/2214 September 2022 | Termination of appointment of Roberto Rodrigues Ferreira as a director on 2022-09-01 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
13/02/1513 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
09/10/149 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
29/09/1429 September 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083571410004 |
05/02/145 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
07/08/137 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083571410003 |
15/02/1315 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1315 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/01/1321 January 2013 | COMPANY NAME CHANGED THINK FORD LIMITED CERTIFICATE ISSUED ON 21/01/13 |
18/01/1318 January 2013 | COMPANY NAME CHANGED DDL170 LIMITED CERTIFICATE ISSUED ON 18/01/13 |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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