THINK UP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2023-03-29

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Cessation of Edward James Mccann as a person with significant control on 2021-06-17

View Document

30/06/2130 June 2021 Appointment of Ms. Judith Briony Sykes as a director on 2021-06-17

View Document

30/06/2130 June 2021 Termination of appointment of Edward James Mccann as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/03/2121 March 2021 REGISTERED OFFICE CHANGED ON 21/03/2021 FROM THE CLOVE BUILDING 1ST FLOOR 4 MAGUIRE STREET LONDON SE1 2NQ ENGLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HURSTWYN

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MORLEY HOUSE FIRST FLOOR 320 REGENT STREET LONDON W1B 3BB

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HURSTWYN / 15/01/2013

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUNDAY

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNDAY

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR TIMOTHY HURSTWYN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR EDWARD JAMES MCCANN

View Document

20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCANN

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BROADBENT

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR MICHAEL DAVID MUNDAY

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR MICHAEL DAVID MUNDAY

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARRIS

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER GREAVES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 23/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GREAVES / 23/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH SYKES

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET RAILTON

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES MCCANN / 23/12/2010

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR OLIVER LISTER BROADBENT

View Document

16/08/1016 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 7100

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR TIMOTHY EDWARD HARRIS

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1027 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 16/03/2010

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/0917 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MS JUDITH BRIONY SYKES

View Document

07/08/097 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

09/03/099 March 2009 SECRETARY APPOINTED JENNIFER GREAVES

View Document

08/12/088 December 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