THINKERS HQ LTD

Company Documents

DateDescription
18/04/2518 April 2025 Progress report in a winding up by the court

View Document

25/07/2425 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-25

View Document

05/06/245 June 2024 Progress report in a winding up by the court

View Document

09/05/239 May 2023 Progress report in a winding up by the court

View Document

11/05/2211 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

15/05/1915 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/02/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1 BAKER'S YARD LONDON EC1R 3DD ENGLAND

View Document

09/03/189 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015454,00009233

View Document

13/02/1813 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 ORDER OF COURT TO WIND UP

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 5-8 HARDWICK STREET LONDON EC1R 4RB ENGLAND

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TIKARAM

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 15-19 BAKERS ROW LONDON EC1R 3DG

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN TIKARAM / 29/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

30/12/1530 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MARTIN ADRIAN KING

View Document

15/05/1415 May 2014 19/07/13 STATEMENT OF CAPITAL GBP 75.42

View Document

15/05/1415 May 2014 16/07/13 STATEMENT OF CAPITAL GBP 5.1

View Document

15/05/1415 May 2014 12/07/13 STATEMENT OF CAPITAL GBP 68

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

23/07/1323 July 2013 SUB-DIVISION 11/07/13

View Document

23/07/1323 July 2013 SUB-DIVISION 11/07/2013

View Document

08/02/138 February 2013 ADOPT ARTICLES 10/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BROWN / 10/10/2012

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 25 GROSVENOR STREET LONDON W1K 4QN ENGLAND

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN TIKARAM / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BROWN / 02/04/2012

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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