THOUGHT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Cessation of Justin George James Beckwith as a person with significant control on 2025-01-31 |
10/02/2510 February 2025 | Termination of appointment of Justin George James Beckwith as a director on 2025-01-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
04/07/244 July 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Termination of appointment of David Philip Wilkinson as a director on 2023-11-01 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/05/239 May 2023 | Notification of William Anderson as a person with significant control on 2021-12-23 |
09/05/239 May 2023 | Notification of Justin George James Beckwith as a person with significant control on 2021-12-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-30 with updates |
05/04/225 April 2022 | Appointment of Mrs Susan Marie Moore as a director on 2022-04-02 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2008-04-01 |
06/01/226 January 2022 | Director's details changed for Mr William John Edward Anderson on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Justin George James Beckwith on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr William John Edward Anderson on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Justin George James Beckwith on 2022-01-06 |
05/01/225 January 2022 | Appointment of Mr David Philip Wilkinson as a director on 2021-12-24 |
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 |
04/01/224 January 2022 | Notification of Homejust Limited as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Cessation of William John Edward Anderson as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Cessation of Jamie Brett Dickenson Tripp-Brown as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Appointment of Mr Justin George James Beckwith as a director on 2021-12-24 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
02/11/212 November 2021 | Change of details for Mr William John Edward Anderson as a person with significant control on 2021-11-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 13/05/2017 |
27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKENSON BROWN / 13/05/2017 |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/11/1528 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 21/01/2015 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKENSON BROWN / 21/01/2015 |
26/11/1426 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
13/10/1413 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
02/09/142 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 01/09/2014 |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT DICKINSON BROWN / 01/09/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
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 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/12/1212 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM FIRST FLOOR 15 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 1EW |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/11/111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/11/102 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRETT DICKINSON BROWN / 11/11/2009 |
09/12/089 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
25/07/0825 July 2008 | PREVSHO FROM 31/10/2008 TO 30/06/2008 |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP |
14/04/0814 April 2008 | DIRECTOR APPOINTED WILLIAM ANDERSON |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BROWN / 01/04/2008 |
14/04/0814 April 2008 | SECRETARY APPOINTED JAMIE BRETT DICKINSON BROWN |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BENJAMIN ANDERSON |
04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/01/084 January 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
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 |
10/04/0710 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
14/04/0514 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
06/02/046 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
02/02/042 February 2004 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
30/11/0230 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/09/0217 September 2002 | DIRECTOR RESIGNED |
01/11/011 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/0130 October 2001 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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