THINKENTERPRISEUK LIMITED

Company Documents

DateDescription
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/04/2010 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 62 WILMOT WAY BANSTEAD SM7 2QD ENGLAND

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA CHOPRA GREGORY

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED ROBERT CHARLES GREGORY

View Document

27/03/1927 March 2019 CORPORATE DIRECTOR APPOINTED FRESHSPARKS LLC

View Document

26/03/1926 March 2019 CESSATION OF OLIVER WILLIAMSON AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER WILLIAMSON

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 14 CRANESWATER PARK SOUTHALL UB2 5RP ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS SONIA CHOPRA GREGORY

View Document

30/05/1830 May 2018 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