THINK CBT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

23/06/2523 June 2025 Director's details changed for George Leonidas Pallis on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from Unit L Taper Building 175 Long Lane London SE1 4GT United Kingdom to Bronze Building 105 Sumner Street London SE1 9HZ on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Menwell Limited as a person with significant control on 2025-01-07

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Unit L Taper Building 175 Long Lane London SE1 4GT on 2024-06-28

View Document

20/06/2420 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

11/10/2311 October 2023 Registration of charge 082146710001, created on 2023-10-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Notification of Menwell Limited as a person with significant control on 2022-07-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

22/09/2222 September 2022 Appointment of Kevin Murphy as a director on 2022-07-22

View Document

22/09/2222 September 2022 Appointment of George Leonidas Pallis as a director on 2022-07-22

View Document

22/09/2222 September 2022 Cessation of William John Phillips as a person with significant control on 2022-07-22

View Document

22/09/2222 September 2022 Termination of appointment of William Phillips as a director on 2022-07-22

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Appointment of Dr (Hcpc Reg. Pyl36059) Zoe Mawby as a director on 2021-09-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS LYNNETTE SNOWDEN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/06/148 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/10/1325 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILLIPS / 10/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1214 September 2012 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