THINKSMART FINANCE GROUP LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 2023-02-14

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF DANIEL PATRICK WILLIAMS AS A PSC

View Document

05/01/185 January 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GARY ROBERT HALTON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR NATALE MONTARELLO

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR GARY HALTON

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINKSMART EUROPE LIMITED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1629 June 2016 COMPANY NAME CHANGED THINKSMART EUROPE LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DANIEL PATRICK WILLIAMS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

12/05/1612 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED THINKSMART FINANCE GROUP LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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