THINK OFFICE SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

13/01/2213 January 2022 Director's details changed for Mrs Anjul Chandi on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from Woodbarns Farm Blackmore Road Fryerning Ingatestone Essex CM4 0PA England to 168 Church Road Hove BN3 2DL on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Mark Paul Bailey on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Mark Paul Bailey as a person with significant control on 2022-01-13

View Document

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

View Accounts

25/11/2125 November 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED MIKOMAX US LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS ANJUL JOSEN

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJUL JOSEN / 23/06/2018

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information