ITHINK 365 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-18 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-27 with updates |
21/05/2421 May 2024 | Micro company accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Secretary's details changed for Dr Lauren Elizabeth Doy on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from PO Box 280 C/O Mya Services Aberystwyth SY23 9BX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2024-02-29 |
16/01/2416 January 2024 | Registered office address changed from Suite 2 the Point Mayfield Road Ilkley LS29 8FL England to PO Box 280 C/O Mya Services Aberystwyth SY23 9BX on 2024-01-16 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
19/07/2319 July 2023 | Registered office address changed from C/O Simon Doy 1 Dominion Avenue Leeds West Yorkshire LS7 4NW to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/10/2229 October 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/07/2116 July 2021 | Change of details for Mr Simon Neville Doy as a person with significant control on 2021-02-24 |
16/07/2116 July 2021 | Cessation of Lauren Elizabeth Doy as a person with significant control on 2021-02-24 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMOM NEVILLE DOY / 01/08/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMOM NEVILLE DOY |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ELIZABETH DOY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/06/1630 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR APPOINTED DR LAUREN ELIZABETH DOY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/02/1515 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH DOY / 15/02/2015 |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 18 ROUNDHAY VIEW LEEDS WEST YORKSHIRE LS8 4DX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/07/1428 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 21 SCHOOLBELL MEWS LONDON E3 5BZ UNITED KINGDOM |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/07/123 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 03/07/2012 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 01/02/2010 |
28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH DOY / 01/02/2010 |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
24/06/1124 June 2011 | 15/04/10 STATEMENT OF CAPITAL GBP 100 |
31/08/1031 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH HEWLETT / 01/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 01/08/2010 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 43 OLD SCHOOL SQUARE FARRANCE STREET LONDON E14 7DJ UNITED KINGDOM |
07/08/097 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOY / 16/08/2008 |
21/08/0821 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN HEWLETT / 16/08/2008 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 19 CARDROSS STREET LONDON W6 0DP UNITED KINGDOM |
14/08/0814 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE STUDIO 107 SHEPHERDS BUSH ROAD LONDON W6 7LP |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 18 ROUNDHAY VIEW LEEDS WEST YORKSHIRE LS8 4DX |
06/12/076 December 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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