THINK OFFICE SPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
09/06/259 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
23/10/2323 October 2023 | Confirmation statement made on 2023-07-28 with no updates |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Change of share class name or designation |
13/01/2213 January 2022 | Director's details changed for Mrs Anjul Chandi on 2022-01-13 |
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 |
13/01/2213 January 2022 | Director's details changed for Mr Mark Paul Bailey on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Mr Mark Paul Bailey as a person with significant control on 2022-01-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
13/03/2013 March 2020 | COMPANY NAME CHANGED MIKOMAX US LIMITED CERTIFICATE ISSUED ON 13/03/20 |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/08/1917 August 2019 | DISS40 (DISS40(SOAD)) |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
13/08/1913 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
25/06/1825 June 2018 | DIRECTOR APPOINTED MRS ANJUL JOSEN |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJUL JOSEN / 23/06/2018 |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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