EMERALD THINKING LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Second filing for the appointment of Mr Jack Philip Sleigh as a director

View Document

02/05/232 May 2023 Appointment of Jack Philip Sleigh as a director on 2023-04-14

View Document

28/11/2228 November 2022 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Richard Stuart Megson as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Mr Simon Christopher Ward as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Mr Mark Alexander Lovett as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Benjamin Guy Murray Mitchell as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of David Neil Miller as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Matthew Benjamin Davis as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Claire Amanda Aldous as a director on 2022-11-23

View Document

28/11/2228 November 2022 Cessation of Trbr Limited as a person with significant control on 2022-11-23

View Document

28/11/2228 November 2022 Cessation of Claire Aldous as a person with significant control on 2022-11-23

View Document

28/11/2228 November 2022 Notification of Inspired Thinking Group Holdings Limited as a person with significant control on 2022-11-23

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Benjamin Guy Murray Mitchell on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Matthew Benjamin Davis on 2022-11-02

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / TRBR LIMITED / 29/11/2017

View Document

13/12/1713 December 2017 ADOPT ARTICLES 29/11/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALDOUS

View Document

07/12/177 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 100

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MISS CLAIRE AMANDA ALDOUS

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEAD OF STRATEGY BENJAMIN GUY MURRAY MITCHELL / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL MILLER / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEAD OF STRATEGY BENJAMIN GUY MURRAY MITCHELL / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN DAVIS / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE CREATIVE DIRECTOR RICHARD STUART MEGSON / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE CREATIVE DIRECTOR MATTHEW BENJAMIN DAVIS / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE CREATIVE DIRECTOR RICHARD STUART MEGSON / 08/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CEO DAVID NEIL MILLER / 08/11/2017

View Document

08/11/178 November 2017 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