THINK365 LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Previous accounting period shortened from 2025-11-30 to 2025-01-31

View Document

20/01/2520 January 2025 Notification of Resource Group Holdings Plc as a person with significant control on 2024-12-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

25/11/2425 November 2024 Appointment of Mr Justin Laurence Madgwick as a director on 2024-11-11

View Document

25/11/2425 November 2024 Termination of appointment of Vernon Rose as a director on 2024-11-11

View Document

25/11/2425 November 2024 Cessation of Vernon Rose as a person with significant control on 2024-11-11

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

01/07/231 July 2023 Registered office address changed from 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 2023-07-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Second filing for the appointment of Mr Vernon Rose as a director

View Document

11/11/2111 November 2021 Change of details for Mr Vernon Rose as a person with significant control on 2021-07-19

View Document

27/07/2127 July 2021 Notification of Vernon Rose as a person with significant control on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Mr Vernon Rose as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Sulaiman Hemat as a director on 2021-07-06

View Document

19/07/2119 July 2021 Cessation of Sulaiman Hemat as a person with significant control on 2021-07-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MADGWICK

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 2 MINSTER COURT C/O ISP GROUP @ WEWORK LONDON EC3R 7BB ENGLAND

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY INDIANA WALKER

View Document

03/08/203 August 2020 CESSATION OF JUSTIN LAURENCE MADGWICK AS A PSC

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MADGWICK

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

03/06/203 June 2020 CESSATION OF ISP INVESTMENTS LIMITED AS A PSC

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR JUSTIN LAURENCE MADGWICK

View Document

29/11/1929 November 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