THINKDELTA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

13/02/2413 February 2024 Appointment of Ms Claire Gardner as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD

View Document

16/09/1916 September 2019 CESSATION OF ROBERT FRANCIS BIRD AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTISSUE HOLDINGS LIMITED

View Document

16/09/1916 September 2019 CESSATION OF ELEANOR JANE HILL AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/03/1925 March 2019 COMPANY NAME CHANGED BRIGHTISSUE LIMITED CERTIFICATE ISSUED ON 25/03/19

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025297390005

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025297390006

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025297390005

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JANE HILL / 12/07/2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 2747

View Document

24/11/1124 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR HERBERT BIRD

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS BIRD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JANE HILL / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS BIRD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT BIRD / 19/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BIRD / 08/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BATEMAN / 09/06/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/01/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 6 SHEARDHALL AVENUE DISLEY CHESHIRE SK12 2DE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0520 December 2005 £ IC 5583/4609 30/11/05 £ SR 974@1=974

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/05/92; CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 16/08/90

View Document

07/09/907 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 16/08/90

View Document

07/09/907 September 1990 £ NC 1000/10000 16/08/

View Document

10/08/9010 August 1990 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