THINKING DIMENSIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
30/01/2330 January 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Termination of appointment of Matthys Jacobus Fourie as a director on 2023-01-10 |
16/01/2316 January 2023 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2023-01-10 |
16/01/2316 January 2023 | Termination of appointment of Charles John Thomas Hudson as a director on 2023-01-10 |
16/01/2316 January 2023 | Termination of appointment of Kevin Dean Johnson as a director on 2023-01-10 |
16/01/2316 January 2023 | Termination of appointment of Philip Eric Bailey as a director on 2023-01-10 |
16/01/2316 January 2023 | Termination of appointment of Peter Darren Hurst as a director on 2023-01-10 |
16/01/2316 January 2023 | Cessation of Charles John Thomas Hudson as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Cessation of Matthys Jacobus Fourie as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Appointment of Mr Charles John Thomas Hudson as a director on 2023-01-10 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with updates |
05/12/215 December 2021 | Director's details changed for Mr Philip Eric Bailey on 2021-11-01 |
05/12/215 December 2021 | Secretary's details changed for Exceed Cosec Services Limited on 2021-11-01 |
05/12/215 December 2021 | Change of details for Mr Matthys Jacobus Fourie as a person with significant control on 2021-12-05 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 01/08/2019 |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR. CHARLES JOHN THOMAS HUDSON / 01/08/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR PETER DARREN HURST |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHYS JACOBUS FOURIE / 01/01/2017 |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER HURST |
17/03/1717 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 21/06/2016 |
10/05/1610 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
08/06/158 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
15/07/1415 July 2014 | 31/12/13 TOTAL EXEMPTION FULL |
10/12/1310 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 02/01/2012 |
13/12/1113 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
04/08/114 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
13/12/1013 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
23/08/1023 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN HURST / 01/11/2009 |
12/10/0912 October 2009 | DIRECTOR APPOINTED MR PETER DARREN HURST |
15/07/0915 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009 |
22/01/0922 January 2009 | DIRECTOR APPOINTED MATTHYS JACOBUS FOURIE |
22/01/0922 January 2009 | DIRECTOR APPOINTED MR KEVIN DEAN JOHNSON |
22/01/0922 January 2009 | DIRECTOR APPOINTED MR PHILIP ERIC BAILEY |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUDSON / 01/01/2009 |
09/12/089 December 2008 | 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