THINKFOLIO LTD

Company Documents

DateDescription
05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

22/10/2422 October 2024 Notification of Ihs Markit Uk Investments Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Markit Group Limited as a person with significant control on 2024-10-01

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

17/08/2317 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/10/176 October 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 14/09/2017

View Document

06/10/176 October 2017 SOLVENCY STATEMENT DATED 14/09/17

View Document

06/10/176 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 2321

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/11/167 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 29/03/15 NO CHANGES

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MANDER

View Document

11/02/1411 February 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MANDER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

29/01/1429 January 2014 ADOPT ARTICLES 13/01/2014

View Document

21/01/1421 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM TEMPUS WHARF 29A BERMONDSEY WALL WEST LONDON SE16 4SA

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MANDER

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY ELLIS

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 15/06/12 STATEMENT OF CAPITAL GBP 2321

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 17/08/11 STATEMENT OF CAPITAL GBP 2314.00

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 2305

View Document

07/06/107 June 2010 19/03/10 STATEMENT OF CAPITAL GBP 2289

View Document

29/04/1029 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLIS / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY ANNE MANDER / 01/01/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 15/12/09 STATEMENT OF CAPITAL GBP 2189

View Document

16/03/1016 March 2010 02/12/09 STATEMENT OF CAPITAL GBP 2047

View Document

18/11/0918 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 1921

View Document

09/11/099 November 2009 ADOPT ARTICLES 23/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: UNIT 7 UNITY WHARF 13 MILL STREET LONDON SE1 2BH

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 31 VOGANS MILL 17 MILL STREET LONDON SE1 2BZ

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

12/02/0212 February 2002 £ NC 100/10000 30/01/

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 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