THINKINGSLIMMER LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of Sandra Elisabeth Ann Roycroft-Davis as a person with significant control on 2025-04-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Sandra Elisabeth Ann Roycroft-Davis as a director on 2025-04-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Charlotte Ann Roycroft-Davis as a director on 2025-04-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher James Roycroft-Davis as a director on 2025-04-04

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/08/2315 August 2023 Appointment of Ms Charlotte Ann Roycroft-Davis as a director on 2023-08-02

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

03/05/173 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH ANN ROYCROFT-DAVIS / 04/07/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 400 HARROW ROAD LONDON W9 2HU

View Document

16/02/1216 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH ANN ROYCROFT-DAVIS / 19/09/2010

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED JENSTAR UK LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

30/01/1030 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 30/09/07 PARTIAL EXEMPTION

View Document

05/04/075 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 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