THINKSIMPLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mr Abdul Aziz Chohan on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Abdul-Aziz Chohan as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 83 Melbourne Road Bolton BL3 5RW to 1 Stockmar Grange Bolton Greater Manchester BL1 5GQ on 2022-03-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY GREENWOOD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/164 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MS JENNY GREENWOOD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR FAZILA CHOHAN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY FAZILA CHOHAN

View Document

07/01/147 January 2014 COMPANY NAME CHANGED THE STAFFROOM AGENCY LTD CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1326 November 2013 DISS40 (DISS40(SOAD))

View Document

25/11/1325 November 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/10/1222 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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