THE THINKING CONSULTANCY LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE EILEEN HOBBS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HOBBS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 18/12/01 TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: G OFFICE CHANGED 16/11/00 66 PARK ROAD WOKING SURREY GU22 7BZ

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED POTENTIALS PLUS LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 18/12/99

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 18/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 EXEMPTION FROM APPOINTING AUDITORS 26/02/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/01/982 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 � NC 100/500 28/11/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: G OFFICE CHANGED 01/03/96 7 SARUM GREEN OATLANDS CHASE WEYBRIDGE SURREY KT13 9RX

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: G OFFICE CHANGED 25/01/96 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 3XN

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 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