THOUGHTPLEX LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 23/08/2017

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 23/08/2017

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 26/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 26/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MS LEKSHMI SANTHAKUMARI / 26/08/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 94 GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FG

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 26/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MS LEKSHMI SANTHAKUMARI / 26/06/2018

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR JANARDANAN NAIR / 21/04/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 8 JASMINE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FE UNITED KINGDOM

View Document

22/08/1422 August 2014 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