THINKS INSIGHT AND STRATEGY (BRITAIN THINKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

02/07/242 July 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Change of details for C M Monitor (Britain Thinks) Eot Trustee Limited as a person with significant control on 2023-09-27

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of company's objects

View Document

07/02/237 February 2023 Second filing for the appointment of Viki Cooke as a director

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with updates

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

01/07/211 July 2021 Termination of appointment of Deborah Susan Mattinson as a director on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

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

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF VIKI COOKE AS A PSC

View Document

05/03/205 March 2020 CESSATION OF DEBORAH SUSAN MATTINSON AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C M MONITOR (BRITAIN THINKS) EOT TRUSTEE LIMITED

View Document

03/02/203 February 2020 17/12/19 STATEMENT OF CAPITAL GBP 1161.62

View Document

04/01/204 January 2020 ADOPT ARTICLES 19/12/2019

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED CM MONITOR LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/11/1724 November 2017 17/11/2017

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKI COOKE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SUSAN MATTINSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SUSAN MATTINSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKI COOKE

View Document

02/10/162 October 2016 SUB-DIVISION 21/07/16

View Document

09/08/169 August 2016 SUB-DIVISION OF SHARES 21/07/2016

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 10558

View Document

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

View Accounts

24/07/1424 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SHIMSON / 11/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 ADOPT ARTICLES 21/10/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR BEN SHIMSON

View Document

28/09/1028 September 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

02/07/102 July 2010 Appointment of Viki Cooke as a director

View Document

02/07/102 July 2010 SECRETARY APPOINTED VIKI COOKE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED VIKI COOKE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED DEBORAH SUSAN MATTINSON

View Document

25/06/1025 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRINTD IMAGE LTD


  • 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