ITHINK 365 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Secretary's details changed for Dr Lauren Elizabeth Doy on 2024-02-29

View Document

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

View Document

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

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/10/2229 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Change of details for Mr Simon Neville Doy as a person with significant control on 2021-02-24

View Document

16/07/2116 July 2021 Cessation of Lauren Elizabeth Doy as a person with significant control on 2021-02-24

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMOM NEVILLE DOY / 01/08/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMOM NEVILLE DOY

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ELIZABETH DOY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED DR LAUREN ELIZABETH DOY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/02/1515 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH DOY / 15/02/2015

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 18 ROUNDHAY VIEW LEEDS WEST YORKSHIRE LS8 4DX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 21 SCHOOLBELL MEWS LONDON E3 5BZ UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 03/07/2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 01/02/2010

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH DOY / 01/02/2010

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 15/04/10 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH HEWLETT / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE DOY / 01/08/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 43 OLD SCHOOL SQUARE FARRANCE STREET LONDON E14 7DJ UNITED KINGDOM

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOY / 16/08/2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LAUREN HEWLETT / 16/08/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 19 CARDROSS STREET LONDON W6 0DP UNITED KINGDOM

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE STUDIO 107 SHEPHERDS BUSH ROAD LONDON W6 7LP

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 18 ROUNDHAY VIEW LEEDS WEST YORKSHIRE LS8 4DX

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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