THINKGEEK CONSULTANTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a members' voluntary winding up

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

30/09/2330 September 2023 Registered office address changed from 1 Hillside Road Northwood HA6 1PY United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 16 PARK DRIVE NORTH HARROW HARROW MIDDLESEX HA2 7LT ENGLAND

View Document

23/02/1823 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL VICTOR ROBERT FERNANDES / 10/11/2015

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHA SUNIL FERNANDES / 10/11/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM FLAT 4 MARSH POINT MARSH ROAD PINNER HARROW HA5 5ND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/10/1511 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR SUNIL VICTOR ROBERT FERNANDES

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/10/1327 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHA SUNIL FERNANDES / 27/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM FLAT 46 ADAMS QUARTER TALLOW ROAD BRENTFORD TW8 8ER ENGLAND

View Document

06/10/116 October 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