THINKINGSPACE DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Register(s) moved to registered office address 22 Bruton Street London W1J 6QE

View Document

09/05/249 May 2024 Register inspection address has been changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to 22 Bruton Street Bruton Street London W1J 6QE

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-10 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Register inspection address has been changed from Plaza Building Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Landmark House 17, Hanover Square London W1S 1HU to 22 Bruton Street Bruton Street London W1J 6QE on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039427880001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 110

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1726 April 2017 ADOPT ARTICLES 06/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039427880001

View Document

14/04/1614 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ANDREW LESLIE HOWARD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 SAIL ADDRESS CREATED

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1410 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM, 102 LEE HIGH ROAD, LONDON, SE13 5PT, ENGLAND

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM, UNIT 15A GRAYS FARM PRODUCTION VILLAGE, GRAYS FARM ROAD, ORPINGTON, KENT, BR5 3BD, UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWARD

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED EQ THINKING SPACE LTD CERTIFICATE ISSUED ON 14/01/13

View Document

14/01/1314 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, 45 CONDUIT STREET, LONDON, W1S 5YN

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS MATSON HILL / 05/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY JUSTIN HILL

View Document

29/04/0929 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MELISSA HILL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, 36 BRUTON STREET, LONDON, W1J 6QZ

View Document

28/05/0828 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED RBS INTERIORS LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 83 LEONARD STREET, LONDON, EC2A 4QS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 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