THOUGHT&FUNCTION LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Cessation of Hao Zhao as a person with significant control on 2024-12-12

View Document

28/02/2528 February 2025 Cessation of Zindex Ltd as a person with significant control on 2024-12-12

View Document

28/02/2528 February 2025 Termination of appointment of Hao Zhao as a director on 2024-12-12

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mr Joel Chan on 2024-01-31

View Document

02/02/242 February 2024 Director's details changed for Mr Murray Theodore Hamilton Inglis on 2024-01-31

View Document

02/02/242 February 2024 Change of details for Zindex Ltd as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Change of details for Lip Smack Ltd as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Hao Zhao on 2024-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-02-02 with updates

View Document

08/08/238 August 2023 Change of details for Mr Joel Chan as a person with significant control on 2023-07-25

View Document

08/08/238 August 2023 Change of details for Mr Hao Zhao as a person with significant control on 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Cessation of Little Pixel Ltd as a person with significant control on 2022-09-09

View Document

02/02/232 February 2023 Cessation of Murray Theodore Hamilton Inglis as a person with significant control on 2022-09-09

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / JAMES ZHAO / 20/04/2020

View Document

11/04/2011 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 124A ABBEY ROAD LONDON NW6 4SN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CESSATION OF TRANSPARENT TECH LTD AS A PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE PIXEL LTD

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 1 WEWORK C/O THOUGHT&FUNCTION LTD 1 ST. KATHARINES WAY LONDON E1W 1UN ENGLAND

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 124A ABBEY ROAD 124A ABBEY ROAD LONDON NW6 4SN ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM T&F @ FORGE & CO 154-158 SHOREDITCH HIGH ST LONDON E1 6HU UNITED KINGDOM

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIP SMACK LTD

View Document

15/01/1815 January 2018 CESSATION OF LIP SMACK LTD AS A PSC

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 9 PORTLAND CLOSE 54 TRINITY STREET LONDON SE1 4JZ UNITED KINGDOM

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED DEEDY DIGITAL LTD CERTIFICATE ISSUED ON 22/12/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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