THINK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/05/1626 May 2016 RE-SHARES 07/03/2016

View Document

04/03/164 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDI TAYLOR / 11/02/2011

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

26/07/1026 July 2010 SECRETARY APPOINTED JUDI TAYLOR

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITTLE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR MARTIN RAYMOND ARCHER

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED HI DESIGN LIMITED
CERTIFICATE ISSUED ON 29/06/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA TEMPERTON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA TEMPERTON

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARCHER

View Document

21/05/0921 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
OAK HOUSE
WATLING STREET BUSINESS PARK
WATLING STREET, CANNOCK
STAFFORDSHIRE
WS11 9XG

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED ANGELA JANE TEMPERTON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SUSAN JAYNE WHITTLE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARTIN RAYMOND ARCHER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

11/02/0811 February 2008 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