THINKING OUT LOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Termination of appointment of Ian Robert Edy as a director on 2023-09-30

View Document

12/10/2312 October 2023 Cessation of Ian Robert Edy as a person with significant control on 2023-09-30

View Document

12/10/2312 October 2023 Termination of appointment of Ian Robert Edy as a secretary on 2023-09-30

View Document

12/10/2312 October 2023 Termination of appointment of Rosalyn Mary Edy as a director on 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG ENGLAND

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT EDY

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DAWN BAKER

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA DAWN BAKER / 20/11/2017

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT EDY / 20/11/2017

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT EDY / 20/11/2017

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN MARY EDY / 20/11/2017

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

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

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED BAKER, BOOTHMAN EDY LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

03/02/153 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 35 - 37 GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON SW1W 0BY

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY BOOTHMAN

View Document

13/06/1313 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA DAWN BAKER / 15/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O HELMORES UK LLP GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY ENGLAND

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA DAWN BAKER / 28/02/2012

View Document

08/05/128 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM NORMAN ALEXANDER & COMPANY 5TH FLOOR GROVENOR GARDENS HOUSE 35-37 GROVENOR GARDENS LONDON SW1W 0BS

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA DAWN BAKER / 18/02/2011

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN BAKER / 21/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT EDY / 21/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MARY EDY / 21/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY BOOTHMAN / 21/01/2010

View Document

16/12/0916 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 COMPANY NAME CHANGED HOLDEN EDY LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED FRAME CUNNINGHAM HOLDEN EDY (MAN CHESTER) LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED THE HOLDEN EDY COMPANY LIMITED CERTIFICATE ISSUED ON 13/05/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 £ NC 1000/10000 30/08/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 S369(4) SHT NOTICE MEET 30/08/96

View Document

18/10/9618 October 1996 S386 DISP APP AUDS 30/08/96

View Document

18/10/9618 October 1996 S252 DISP LAYING ACC 30/08/96

View Document

18/10/9618 October 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

18/10/9618 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96

View Document

18/10/9618 October 1996 ADOPT MEM AND ARTS 30/08/96

View Document

08/08/968 August 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/08/96

View Document

14/05/9614 May 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/05/9614 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: ST PETERS CHAMBERS 39 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH

View Document

03/04/963 April 1996 COMPANY NAME CHANGED BASEDESK LIMITED CERTIFICATE ISSUED ON 04/04/96

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information