THINKPRO LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 12/04/2412 April 2024 | Change of details for Mr Paul Francis Mcveigh as a person with significant control on 2024-03-31 |
| 12/04/2412 April 2024 | Notification of Rhianne Clare Mcveigh as a person with significant control on 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/01/2412 January 2024 | Registered office address changed from 10a Castle Meadow Norwich Norfolk NR1 3DE United Kingdom to 3 Mason Street Horwich Bolton BL6 5QP on 2024-01-12 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2022-10-04 with no updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Appointment of Mrs Rhianne Clare Mcveigh as a director on 2022-02-11 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MCVEIGH / 15/07/2019 |
| 15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MCVEIGH / 15/07/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM OAK LODGE BUSINESS CENTRE SCHOOL LANE LITTLE MELTON NORWICH NR9 3LB |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DRAKE |
| 26/03/1526 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEE DRAKE / 10/10/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UPGATE FARM BARN BROOKE ROAD, SHOTESHAM NORWICH NORFOLK NR15 1XN UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | 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