THINK SO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
01/07/241 July 2024 | Statement of company's objects |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
11/11/1911 November 2019 | DIRECTOR APPOINTED MRS JOANNE WADDINGTON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WADDINGTON |
11/02/1911 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/07/1816 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056877480001 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CRAIG DAVIES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
05/02/185 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / TINA CATLING / 05/02/2018 |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA DAVIES |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CATLING / 05/02/2018 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG DAVIES / 05/02/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056877480002 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
19/10/1519 October 2015 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056877480001 |
09/02/159 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/02/1420 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/02/1215 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
09/03/109 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CRAIG DAVIES / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CATLING / 01/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD CHURCH, CALCUTT KNARESBOROUGH NORTH YORKSHIRE HG5 8JF |
04/02/094 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | PREVEXT FROM 31/01/2008 TO 30/06/2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/03/077 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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