THINK ROUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Change of details for Miss Abigail Mary Round as a person with significant control on 2021-05-19

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

16/11/2116 November 2021 Director's details changed for Mr Richard John Street on 2021-10-19

View Document

16/11/2116 November 2021 Change of details for Miss Abigail Mary Round as a person with significant control on 2021-10-19

View Document

16/11/2116 November 2021 Change of details for Miss Abigail Mary Round as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Miss Abigail Mary Round on 2021-10-19

View Document

16/11/2116 November 2021 Director's details changed for Miss Abigail Mary Round on 2021-11-16

View Document

28/07/2128 July 2021 Appointment of Mr Richard John Street as a director on 2021-05-19

View Document

28/07/2128 July 2021 Appointment of Mr Ralph Johnson as a director on 2021-05-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY ROUND / 09/02/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 CESSATION OF RICHARD JOHN STREET AS A PSC

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR RALPH JOHNSON

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD STREET

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STREET / 30/04/2015

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STREET / 20/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR RALPH JOHNSON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN STREET

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1522 April 2015 ADOPT ARTICLES 05/04/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STREET / 01/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY ROUND / 01/04/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 16 PALIN STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 5AG ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY ROUND / 21/10/2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY ROUND / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM FLAT 1 7 REDCLIFFE ROAD MAPPERLEY PARK NOTTINGHAM NOTTINGHAMSHIRE NG3 5BW

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 16 PALIN STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 5AG UNITED KINGDOM

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ROUND / 23/10/2008

View Document

22/05/0822 May 2008 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