THINK BIG CONSULTING LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE GREENHOUGH / 15/06/2014

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HARDING / 15/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY APPOINTED CLIVE GREENHOUGH

View Document

12/07/1112 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED CLAIRE LOUISE HARDING

View Document

12/07/1112 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 100

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

08/06/118 June 2011 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