THINKSHIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

15/11/2215 November 2022 Change of share class name or designation

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

14/11/2214 November 2022 Particulars of variation of rights attached to shares

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 ADOPT ARTICLES 01/02/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 3 THE QUADRANT 2ND FLOOR RICHMOND SURREY TW9 1BP

View Document

10/06/1510 June 2015 ADOPT ARTICLES 24/03/2015

View Document

10/06/1510 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1510 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY APPOINTED MRS BOK KEUM TAYLOR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY FALCOR MANAGEMENT LIMITED

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS BOK KEUM REMI TAYLOR

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA GIFFORD

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 25/07/10 STATEMENT OF CAPITAL GBP 9125

View Document

18/03/1018 March 2010 NC INC ALREADY ADJUSTED 15/11/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DESMOND TAYLOR / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELENA GIFFORD / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEANE TAYLOR / 13/10/2009

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FALCOR MANAGEMENT LIMITED / 13/10/2009

View Document

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

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR GEOFFREY DESMOND TAYLOR

View Document

10/03/0910 March 2009 MEMORANDUM OF ASSOCIATION

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 01/12/08

View Document

10/03/0910 March 2009 GBP NC 1000/2000 01/12/2008

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN JARVIS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED TIMOTHY DEANE TAYLOR

View Document

04/11/084 November 2008 APPOINTMENT TERMINATE, DIRECTOR MURIEL SUZANN MONK-DE-PINHO LOGGED FORM

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MURIEL MONK-DE-PINHO

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MRS MARIA HELENA GIFFORD

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR IAN JARVIS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MS MURIEL SUZANN MONK-DE-PINHO

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR SANG KIM

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MURIEL MONK-DE-PINHO

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR SANG HYO KIM

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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