THINKING TREE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-04-13 with no updates

View Document

07/10/257 October 2025 NewAdministrative restoration application

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/05/17 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Registered office address changed from , 72 Flat 12, 72 Cambridge Road, London, NW6 5FL, England to Flat 12 72 Cambridge Road London NW6 5FL on 2017-06-23

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 72 FLAT 12, 72 CAMBRIDGE ROAD LONDON NW6 5FL ENGLAND

View Document

22/06/1722 June 2017 Registered office address changed from , Flat 12 Cambridge Road, London, NW6 5FL, England to Flat 12 72 Cambridge Road London NW6 5FL on 2017-06-22

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FLAT 12 CAMBRIDGE ROAD LONDON NW6 5FL ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR GOBIND GAURAV BANSAL

View Document

15/05/1715 May 2017 Registered office address changed from , Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter, 72 Cambridge Road, London, NW6 5FL, United Kingdom to Flat 12 72 Cambridge Road London NW6 5FL on 2017-05-15

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FLAT 12, KILBURN QUARTER FLAT 12, KILBURN QUARTER 72 CAMBRIDGE ROAD LONDON NW6 5FL UNITED KINGDOM

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Registered office address changed from , Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter, 72 Cambridge Road, London, NW6 5FL, United Kingdom to Flat 12 72 Cambridge Road London NW6 5FL on 2017-02-03

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM FLAT 12, KILBURN QUARTER, 72 CAMBRIDGE ROAD FLAT 12, KILBURN QUARTER 72 CAMBRIDGE ROAD LONDON NW6 5FL UNITED KINGDOM

View Document

12/01/1712 January 2017 Registered office address changed from , Flat 14, Swift House Albert Road, London, NW6 5BW, United Kingdom to Flat 12 72 Cambridge Road London NW6 5FL on 2017-01-12

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLAT 14, SWIFT HOUSE ALBERT ROAD LONDON NW6 5BW UNITED KINGDOM

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SURUCHI BANSAL / 23/12/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/05/156 May 2015 COMPANY NAME CHANGED MAIA VENTURES LTD CERTIFICATE ISSUED ON 06/05/15

View Document

13/04/1513 April 2015 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