THOUGHTBOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 2nd Floor, Griffin Court 15 Long Lane London EC1A 9PN England to Kemp House 160 City Road London EC1V 2NX on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 3RD FLOOR, GRIFFIN COURT 15 LONG LANE LONDON EC1A 9PN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

12/02/1612 February 2016 ADOPT ARTICLES 06/01/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR DANIEL CROAK

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CHAD PYTEL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR MATTHEW JANKOWSKI

View Document

07/01/167 January 2016 COMPANY NAME CHANGED NEW BAMBOO WEB DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CLAVERING TANNER / 27/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAVERING TANNER / 20/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 19/08/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR DAMIEN CLAVERING TANNER

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LANGLEY

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGLEY

View Document

04/11/144 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SECRETARY APPOINTED DR THOMAS AUSTRIN LANGLEY

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY MAX WILLIAMS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DR THOMAS AUSTRIN LANGLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GWYN MORFEY

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN MORFEY / 22/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN MORFEY / 30/03/2012

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 SUB-DIVISION 17/05/12

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR GWYN MORFEY

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 14/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAVERING TANNER / 12/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN TANNER / 05/09/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CONWAY

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 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