THINKER/DOER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-07-31

View Document

30/08/2330 August 2023 Registered office address changed from Picket Piece House Walworth Road Picket Piece Hampshire SP11 6LU England to Flat, Grafton House High Street Chipping Camden Gloucestershire GL55 6AT on 2023-08-30

View Document

14/08/2314 August 2023 Appointment of Ms Lynda Bateman as a director on 2022-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM UNIT 3, WAREHOUSE COURT DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL RIVERSIDE LONDON SE18 6BY ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYNE / 07/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYNE / 15/07/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GUNNERY HOUSE 9-11 GUNNERY TERRACE CORNWALLIS ROAD LONDON SE18 6SW

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066412300002

View Document

08/09/158 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYNE / 08/07/2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066412300001

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA KRUBALLY / 01/06/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA BATEMAN

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYNE / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED LYNDA BATEMAN

View Document

18/07/1218 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY APPOINTED LINDA KRUBALLY

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 38 BUILDING 48 MARLBOROUGH ROAD LONDON SE18 6RE

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYNE / 09/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY TYRONE COYNE

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COYNE / 09/07/2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR EMMA HOLTHAM

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BATEMAN / 08/08/2008

View Document

09/07/089 July 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