THINKWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE SHEPHERD-SMITH / 06/04/2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY SHEPHERD-SMITH / 06/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY SHEPHERD-SMITH / 06/04/2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
FYNINGMANOR ROGATE
PETERSFIELD
HAMPSHIRE
GU31 5EF
UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 66 GREAT SUFFOLK STREET LONDON SE1 0BL ENGLAND

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY SHEPHERD-SMITH / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE SHEPHERD-SMITH / 01/10/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY SHEPHERD-SMITH / 01/04/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATT SHEPHERD-SMITH / 01/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY SHEPHERD-SMITH / 01/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE SHEPHERD-SMITH / 01/04/2012

View Document

19/04/1219 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

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

View Accounts

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM BRACKENWOOD PRESTWICK LANE CHIDDINGFOLD SURREY GU8 4XP ENGLAND

View Document

07/04/117 April 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