THINKEMOTION LIMITED

Company Documents

DateDescription
06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
14 DE BEAUVOIR PLACE
TOTTENHAM ROAD ISLINGTON
LONDON
N1 4EP
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 SECRETARY APPOINTED PATRICIA JOYCE BROWN

View Document

03/10/123 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
65 CAESARS WALK
MITCHAM
SURREY
CR4 4LF

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEVIN WILLIAMS / 02/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 14 DE BEAUVOIR PLACE TOTTENHAM ROAD ISLINGTON LONDON N1 4EP

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YANNICK BASTIDE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY YANNICK BASTIDE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR RUHEL MOHAMMED

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 1 50 LAWRENCE BUILDINGS STOKE NEWINGTON HACKNEY N16 7LQ

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM 14 DE BEAUVOIR PLACE, TOTTENHAM ROAD, ISLINGTON LONDON N1 4EP

View Document

02/01/082 January 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