THOUGHT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Cessation of Justin George James Beckwith as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Justin George James Beckwith as a director on 2025-01-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Termination of appointment of David Philip Wilkinson as a director on 2023-11-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Notification of William Anderson as a person with significant control on 2021-12-23

View Document

09/05/239 May 2023 Notification of Justin George James Beckwith as a person with significant control on 2021-12-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

05/04/225 April 2022 Appointment of Mrs Susan Marie Moore as a director on 2022-04-02

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2008-04-01

View Document

06/01/226 January 2022 Director's details changed for Mr William John Edward Anderson on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Justin George James Beckwith on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr William John Edward Anderson on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Justin George James Beckwith on 2022-01-06

View Document

05/01/225 January 2022 Appointment of Mr David Philip Wilkinson as a director on 2021-12-24

View Document

05/01/225 January 2022 Registered office address changed from Baltic 39 Studio 32 39 High Bridge Newcastle upon Tyne NE1 1EW to Mercantile House Silverlink Wallsend NE28 9nd on 2022-01-05

View Document

04/01/224 January 2022 Notification of Homejust Limited as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Cessation of William John Edward Anderson as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Cessation of Jamie Brett Dickenson Tripp-Brown as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Appointment of Mr Justin George James Beckwith as a director on 2021-12-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

02/11/212 November 2021 Change of details for Mr William John Edward Anderson as a person with significant control on 2021-11-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 13/05/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKENSON BROWN / 13/05/2017

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/11/1528 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKENSON BROWN / 21/01/2015

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 01/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 01/09/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM STUDIO 3 THE OLD FORGE HOULTS ESTATE, WALKER ROAD NEWCASTLE UPON TYNE NE6 1AB ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM FIRST FLOOR 15 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 1EW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRETT DICKINSON BROWN / 11/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED WILLIAM ANDERSON

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BROWN / 01/04/2008

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JAMIE BRETT DICKINSON BROWN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BENJAMIN ANDERSON

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 15 HIGH BRIDGE, 1ST FLOOR NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1EW

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

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