THINKFORWARD (UK)

Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mrs Vanessa Jane Morphet on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from 337 City Road London EC1V 1LJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Keith Charles Macdonald on 2025-06-18

View Document

20/03/2520 March 2025 Termination of appointment of Asi Panditharatna as a director on 2025-03-20

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2024-08-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Charles Edward Seager Green as a director on 2024-09-05

View Document

20/03/2420 March 2024 Appointment of Ms Roxanna Patel as a director on 2024-03-01

View Document

30/01/2430 January 2024 Full accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Jill Baker as a director on 2023-10-09

View Document

31/10/2331 October 2023 Termination of appointment of Robert Craig as a director on 2023-10-09

View Document

31/08/2331 August 2023 Director's details changed for Mr Charles Edward Seager Green on 2023-08-22

View Document

31/08/2331 August 2023 Director's details changed for Mr Daniel Easterbrook on 2023-08-21

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

03/11/213 November 2021 Appointment of Mr Matthew Tate as a director on 2021-10-12

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS VANESSA JANE MORPHET

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA STORCH

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRINNELL

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS JILL BAKER

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

10/09/1810 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CHARLES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA STORCH / 21/07/2017

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 183 EVERSHOLT STREET LONDON NW1 1BU

View Document

16/12/1516 December 2015 05/12/15 NO MEMBER LIST

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MS BARBARA STORCH

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID VAUGHAN

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR MATTHEW GRINNELL

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MS PHILIPPA CHARLES

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALKER / 01/06/2014

View Document

24/12/1424 December 2014 05/12/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SEAGER GREEN / 01/06/2014

View Document

28/10/1428 October 2014 05/12/13

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DB UNITED KINGDOM

View Document

27/10/1427 October 2014 COMPANY RESTORED ON 27/10/2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORNOG

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 ADOPT ARTICLES 18/06/2013

View Document

05/12/125 December 2012 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