THINK IT SIMPLE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 Change of details for Mr Joe Francis Shaw Hitchings as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from Maidstone House 3rd Floor King Street Maidstone Kent ME15 6JQ United Kingdom to 23 Hollingworth Court , Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Joe Francis Shaw Hitchings on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Simon Christopher Johnson on 2021-06-18

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED THINK TELECOM GROUP LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

17/02/2017 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 100

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOE FRANCIS SHAW HITCHINGS / 05/02/2020

View Document

13/02/2013 February 2020 SUB-DIVISION 28/01/20

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE FRANCIS SHAW HITCHINGS / 20/12/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 70

View Document

05/12/195 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 51

View Document

17/10/1917 October 2019 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