THINK DESIGN MANAGE - SERVICES LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Change of details for Mr Michal Jerzy Steckiw as a person with significant control on 2021-12-01

View Document

07/11/217 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/11/217 November 2021 Director's details changed for Mr Michal Steckiw on 2021-11-01

View Document

05/10/215 October 2021 Notification of Michal Jerzy Steckiw as a person with significant control on 2016-10-01

View Document

02/10/212 October 2021 Withdrawal of a person with significant control statement on 2021-10-02

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL STECKIW / 20/03/2017

View Document

20/03/1720 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM 43 BEDFORD STREET BEDFORD STREET SUITE 157 LONDON WC2E 9HA ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 43 BEDFORD STREET SUITE 2, COVENT GARDEN LONDON WC2E 9HA ENGLAND

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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