THINK IDEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2018-12-31

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2016-07-31

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2017-07-31

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2018-07-31

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2024-04-24

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2013-11-30

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2014-11-30

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2015-11-30

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2016-11-30

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-01

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-31

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2019-12-31

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2011-11-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

09/07/249 July 2024 Cessation of William John Dunne as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mrs Hayley Louise Hall as a director on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mrs Kathryn Mitchell as a director on 2024-07-01

View Document

09/07/249 July 2024 Notification of Idea Family Ltd as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Cessation of Christine Linda Dunne as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mrs Kathryn Mitchell on 2024-07-01

View Document

09/07/249 July 2024 Termination of appointment of William John Dunne as a director on 2024-07-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX on 2024-03-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 Statement of capital following an allotment of shares on 2019-12-31

View Document

22/06/2022 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 Statement of capital following an allotment of shares on 2018-12-31

View Document

19/08/1919 August 2019 31/12/18 STATEMENT OF CAPITAL GBP 3667

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 31/12/17 STATEMENT OF CAPITAL GBP 2736

View Document

28/08/1828 August 2018 Statement of capital following an allotment of shares on 2017-12-31

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/08/1828 August 2018 Confirmation statement made on 2018-07-31 with updates

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1715 August 2017 Confirmation statement made on 2017-07-31 with updates

View Document

15/08/1715 August 2017 30/11/16 STATEMENT OF CAPITAL GBP 2597

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 Statement of capital following an allotment of shares on 2016-11-30

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 Confirmation statement made on 2016-07-31 with updates

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 30/11/15 STATEMENT OF CAPITAL GBP 2597

View Document

25/08/1625 August 2016 Statement of capital following an allotment of shares on 2015-11-30

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 30/11/14 STATEMENT OF CAPITAL GBP 2300

View Document

03/09/153 September 2015 Statement of capital following an allotment of shares on 2014-11-30

View Document

03/09/153 September 2015 Annual return made up to 2015-07-31 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 2014-07-31 with full list of shareholders

View Document

18/08/1418 August 2014 Statement of capital following an allotment of shares on 2013-11-30

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 30/11/13 STATEMENT OF CAPITAL GBP 1975

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual return made up to 2013-07-31 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1224 August 2012 Annual return made up to 2012-07-31 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR CHRIS AGER

View Document

05/03/125 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1125 August 2011 Annual return made up to 2011-07-31 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/1012 August 2010 Annual return made up to 2010-07-31 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCOE NEEDLE / 18/06/2010

View Document

24/02/1024 February 2010 Annual return made up to 2010-02-01 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCOE NEEDLE / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON RUSSELL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN WALKER

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN WALKER

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 GBP IC 146/118 11/11/08 GBP SR 28@1=28

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED IDEA ARCHITECTS AND DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0817 April 2008 ALTER ARTICLES 11/04/2008

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED IDEA DESIGN CONSULTANTS LTD CERTIFICATE ISSUED ON 04/08/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 01/02/98; CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/12/971 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/12/966 December 1996 COMPANY NAME CHANGED APEX PLANNING AND DESIGN LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995

View Document

08/02/958 February 1995

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 Accounts for a small company made up to 1993-11-30

View Document

31/08/9431 August 1994 Accounts for a small company made up to 1993-11-30

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994

View Document

24/06/9424 June 1994

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 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