THINKING DIMENSIONS (UK) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Termination of appointment of Matthys Jacobus Fourie as a director on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Charles John Thomas Hudson as a director on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Kevin Dean Johnson as a director on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Philip Eric Bailey as a director on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Peter Darren Hurst as a director on 2023-01-10

View Document

16/01/2316 January 2023 Cessation of Charles John Thomas Hudson as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Cessation of Matthys Jacobus Fourie as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Appointment of Mr Charles John Thomas Hudson as a director on 2023-01-10

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

05/12/215 December 2021 Director's details changed for Mr Philip Eric Bailey on 2021-11-01

View Document

05/12/215 December 2021 Secretary's details changed for Exceed Cosec Services Limited on 2021-11-01

View Document

05/12/215 December 2021 Change of details for Mr Matthys Jacobus Fourie as a person with significant control on 2021-12-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 01/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR. CHARLES JOHN THOMAS HUDSON / 01/08/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR PETER DARREN HURST

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHYS JACOBUS FOURIE / 01/01/2017

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 21/06/2016

View Document

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN THOMAS HUDSON / 02/01/2012

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN HURST / 01/11/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR PETER DARREN HURST

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MATTHYS JACOBUS FOURIE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR KEVIN DEAN JOHNSON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR PHILIP ERIC BAILEY

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUDSON / 01/01/2009

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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