THINKENGINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Mountbatten House Clockwise Grosvenor Square Southampton SO15 2JU United Kingdom to Unit 11 Shedfield House Dairy Business Centre Sandy Lane Shedfield Southampton SO32 2HQ on 2025-03-11

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Amended micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registered office address changed from Spaces, Solent Business Park 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ England to Mountbatten House Clockwise Grosvenor Square Southampton SO15 2JU on 2023-10-24

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

25/02/2225 February 2022 Registered office address changed from 5 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead HP1 2SN England to Spaces, Solent Business Park 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on 2022-02-25

View Document

03/08/213 August 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

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY MASLIN

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 105 HIGH STREET BERKHAMSTED HP4 2DG ENGLAND

View Document

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

View Accounts

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM OFFICE 19B THE JDEC BUILDING LONDON ROAD HEMEL HEMPSTEAD HP3 9QU ENGLAND

View Document

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

View Accounts

01/11/171 November 2017 DIRECTOR APPOINTED MS HOLLY MASLIN

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM PAMPAS HADLEIGH ROAD HOLTON ST. MARY COLCHESTER CO7 6NW ENGLAND

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR BEN FRANCIS MICHAELIS

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED THE MAPLE INN (UK) LTD LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EAMES

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE PO8 8ED

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MR ALEXANDER CHARLES EAMES

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICK HUNTER

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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