THOUGHT DIGITAL LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/12/1813 December 2018 COMPANY NAME CHANGED SANDERSON YOUNG ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

27/09/1827 September 2018 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR KEITH ALAN PATTINSON

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN PATTINSON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED TIMEC 1656 LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS CAROLINE JANE PATTINSON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS SUSAN MARIE MOORE

View Document

19/09/1819 September 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