THOUGHTSTREAM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | Application to strike the company off the register |
| 03/07/233 July 2023 | Registered office address changed from 50 Princes Street, Ipswich, Suffolk Princes Street Ipswich IP1 1RJ England to 50 Princes Street, Ipswich, Suffolk 50 Princes Street Ipswich IP1 1RJ on 2023-07-03 |
| 03/07/233 July 2023 | Registered office address changed from First Floor 30 London Road Sawbridgeworth CM21 9JS England to 50 Princes Street, Ipswich, Suffolk Princes Street Ipswich IP1 1RJ on 2023-07-03 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
| 10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Micro company accounts made up to 2022-03-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM RED SKY HOUSE FAIRCLOUGH HALL HALLS GREEN WESTON HERTFORDSHIRE SG4 7DP |
| 17/04/2017 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS |
| 14/04/2014 April 2020 | CESSATION OF JOHN BASIL SAUNDERS AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
| 10/01/2010 January 2020 | SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 200 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 10/12/18 STATEMENT OF CAPITAL GBP 10000 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
| 27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BASIL SAUNDERS |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/11/1525 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM BUILDING 2 30 FRIERN PARK, NORTH FINCHLEY LONDON N12 9DA UNITED KINGDOM |
| 27/05/1527 May 2015 | DIRECTOR APPOINTED JOHN SAUNDERS |
| 05/05/155 May 2015 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
| 14/11/1414 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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