THINKSMART DEVELOPMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/06/2412 June 2024 Change of details for Mr Garry Sutherland Mackay as a person with significant control on 2024-06-07

View Document

11/06/2411 June 2024 Director's details changed for Mr Alistair James Mackay on 2024-06-07

View Document

11/06/2411 June 2024 Registered office address changed from Rock Hall Rock Terrace Heamoor Penzance Cornwall TR18 3JJ England to 2 Copse Road Clevedon BS217QL on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Garry Sutherland Mackay on 2024-06-07

View Document

11/06/2411 June 2024 Director's details changed for Mr Garry Sutherland Mackay on 2024-06-07

View Document

11/06/2411 June 2024 Director's details changed for Mr Jonathan Charles Goodier on 2024-06-07

View Document

11/06/2411 June 2024 Change of details for Mr Alistair James Mackay as a person with significant control on 2024-06-07

View Document

11/06/2411 June 2024 Change of details for Mr Jonathan Charles Goodier as a person with significant control on 2024-06-07

View Document

11/06/2411 June 2024 Change of details for Mr Garry Sutherland Mackay as a person with significant control on 2024-06-07

View Document

02/01/242 January 2024 Change of details for Mr Garry Sutherland Mackay as a person with significant control on 2023-12-30

View Document

30/12/2330 December 2023 Change of details for Mr Garry Sutherland Mackay as a person with significant control on 2023-12-30

View Document

30/12/2330 December 2023 Registered office address changed from 52 Chapel Street Penzance Cornwall TR18 4AF England to Rock Hall Rock Terrace Heamoor Penzance Cornwall TR183JJ on 2023-12-30

View Document

30/12/2330 December 2023 Director's details changed for Mr Garry Sutherland Mackay on 2023-12-30

View Document

30/12/2330 December 2023 Director's details changed for Mr Garry Sutherland Mackay on 2023-12-30

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/03/2325 March 2023 Registered office address changed from 8 Troutbeck Avenue Congleton Cheshire CW12 4JA United Kingdom to 52 Chapel Street Penzance Cornwall TR184AF on 2023-03-25

View Document

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

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GOODIER / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SUTHERLAND MACKAY / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MACKAY / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GOODIER / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / ALISTAIR JAMES MACKAY / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY SUTHERLAND MACKAY / 10/09/2020

View Document

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 COMPANY NAME CHANGED MAC INNOVATION DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

02/10/182 October 2018 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