THINKGEEK CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/04/2525 April 2025 | Return of final meeting in a members' voluntary winding up |
07/11/247 November 2024 | Liquidators' statement of receipts and payments to 2024-09-13 |
30/09/2330 September 2023 | Registered office address changed from 1 Hillside Road Northwood HA6 1PY United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-09-30 |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Appointment of a voluntary liquidator |
30/09/2330 September 2023 | Declaration of solvency |
16/08/2316 August 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
16/08/2316 August 2023 | Micro company accounts made up to 2023-07-31 |
03/08/233 August 2023 | Micro company accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 16 PARK DRIVE NORTH HARROW HARROW MIDDLESEX HA2 7LT ENGLAND |
23/02/1823 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL VICTOR ROBERT FERNANDES / 10/11/2015 |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHA SUNIL FERNANDES / 10/11/2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM FLAT 4 MARSH POINT MARSH ROAD PINNER HARROW HA5 5ND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
20/03/1520 March 2015 | DIRECTOR APPOINTED MR SUNIL VICTOR ROBERT FERNANDES |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/10/1327 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHA SUNIL FERNANDES / 27/06/2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM FLAT 46 ADAMS QUARTER TALLOW ROAD BRENTFORD TW8 8ER ENGLAND |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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