THINKICT LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/01/2528 January 2025 Secretary's details changed for Nigel Canin on 2024-12-24

View Document

18/12/2418 December 2024 Director's details changed for Nigel Canin on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for 2Simple (Holdings) Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CANIN / 30/09/2020

View Document

01/12/201 December 2020 SECRETARY'S CHANGE OF PARTICULARS / NIGEL CANIN / 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SHIPLEYS LLP 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

04/01/124 January 2012 DIRECTOR APPOINTED NIGEL CANIN

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MAX WAINEWRIGHT

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM SUITE 213 2 GAYTON ROAD HARROW MIDDLESEX HA12XU

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM SUITE 119 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL CANIN / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX WAINEWRIGHT / 01/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/04/0913 April 2009 ADOPT ARTICLES 23/03/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SUITE 220, 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: LYNWOOD HOUSE, 373/375 STATION RD, HARROW MIDDLESEX HA1 2AW

View Document

30/01/0330 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 S366A DISP HOLDING AGM 15/04/02

View Document

02/04/022 April 2002 COMPANY NAME CHANGED FREESTABLE LTD CERTIFICATE ISSUED ON 02/04/02

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

05/11/015 November 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