THINK3 STUDIO LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Cessation of Gareth Jones as a person with significant control on 2022-03-18

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM SUITE 5, MARBLE HALL NIGHTINGALE ROAD DERBY DE24 8BF ENGLAND

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF PSC STATEMENT ON 10/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 5 HEIGHAM CLOSE SHELTON LOCK DERBY DE24 9QF UNITED KINGDOM

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR LUKE SMITH

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GRANT THOMPSON

View Document

02/05/192 May 2019 CESSATION OF LEE ANTHONY MARPLES AS A PSC

View Document

02/05/192 May 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GARETH JONES

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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