UNTHINKABLE CONSULTING LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SPOONER / 20/10/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O FISHER PACKMAN & ASSOCIATES DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND

View Document

07/02/137 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD ENGLAND

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARRALET SHORTER / 07/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SPOONER / 21/02/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 8-9 HANOVER CRESCENT BRIGHTON EAST SUSSEX BN2 9SB ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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