THINK SMART ACCOUNTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
28/07/2428 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
12/07/2412 July 2024 | Termination of appointment of Richard Giles Pester as a director on 2024-07-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Certificate of change of name |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with updates |
11/09/2311 September 2023 | Appointment of Mrs Jane Capel as a secretary on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Martyn William Pester as a secretary on 2023-09-11 |
05/09/235 September 2023 | Appointment of Mrs Jane Capel as a director on 2023-08-30 |
05/09/235 September 2023 | Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to 14 Farnborough Street Farnborough Hampshire GU14 8AG on 2023-09-05 |
05/09/235 September 2023 | Cessation of Richard Giles Pester as a person with significant control on 2023-08-30 |
05/09/235 September 2023 | Notification of Think Smart Group Holdings Limited as a person with significant control on 2023-08-30 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-09-30 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
30/10/2230 October 2022 | Secretary's details changed for Martyn William Pester on 2022-01-01 |
17/10/2217 October 2022 | Change of details for Mr. Richard Giles Pester as a person with significant control on 2022-07-28 |
17/10/2217 October 2022 | Director's details changed for Mr Richard Giles Pester on 2022-07-28 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
23/10/1623 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILES PESTER / 23/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
08/04/148 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/04/148 April 2014 | COMPANY NAME CHANGED ANCHOR ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/14 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 67 OLD WOKING ROAD WEST BYFLEET KT14 6LF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES PESTER / 18/12/2009 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
25/10/1225 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM PESTER / 31/07/2010 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
07/12/107 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES PESTER / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
17/12/0817 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/11/066 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | £ NC 1/100 03/01/06 |
31/01/0631 January 2006 | NC INC ALREADY ADJUSTED 03/01/06 |
31/01/0631 January 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/11/053 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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