THOUGHT ID LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1720 December 2017 APPLICATION FOR STRIKING-OFF

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM
FLAT 1 WOODLANDS HEIGHTS VANBRUGH HILL
LONDON
SE3 7EL
ENGLAND

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM
C/O TYLER ACCOUNTING SERVICES LTD THE ANNEXE
43 BELMONT STREET
BRIGHTON
EAST SUSSEX
BN1 4HN

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
C/O THE ANNEXE
PO BOX 43 BELMONT
THE ANNEXE 43 BELMONT STREET
BRIGHTON
SUSSEX
BN1 4HN
ENGLAND

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY ANNA DUMITRIU

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN DUMITRIU / 01/04/2012

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
C/O TYLER ACCOUNTING SERVICES
13 WITHDEAN CRESCENT
BRIGHTON
BN1 6WG

View Document

17/05/1217 May 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN DUMITRIU / 21/01/2010

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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