THINKSPHERE LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Registered office address changed from 38 Station Road Ellesmere Port Merseyside CH65 4BQ United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mrs Serria Melaine as a person with significant control on 2022-11-15

View Document

16/02/2216 February 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 38 Station Road Ellesmere Port Merseyside CH65 4BQ on 2022-02-16

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-03-31

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 24/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 11 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 24/10/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 31 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 11/06/2015

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 07/01/2014

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 31 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG ENGLAND

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR MOHAMED MELAINE / 01/06/2011

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 20 DENNY CLOSE UPTON, WIRRAL UNITED KINGDOM CH490XG ENGLAND

View Document

28/05/1028 May 2010 28/05/10 STATEMENT OF CAPITAL GBP 2

View Document

02/03/102 March 2010 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