THOUGHT CONSULTING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

23/01/2223 January 2022 Application to strike the company off the register

View Document

23/06/2123 June 2021 Termination of appointment of Michael John Langdon as a director on 2021-06-23

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-04-30

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

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

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 30A READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL ENGLAND

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 7 EMERALD AVENUE FLEET GU51 5DG ENGLAND

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM THE HUB FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND

View Document

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

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LANGDON / 09/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR LOUISE LANGDON / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIR LOUISE LANGDON / 09/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LANGDON / 09/02/2018

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 14 KENNET CLOSE FARNBOROUGH GU14 9NN ENGLAND

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 14 14 KENNET CLOSE FARNBOROUGH HAMPSHIRE GU14 9NN ENGLAND

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 2 AVONDALE BUSINESS CENTRE AVONDALE ROAD FLEET HAMPSHIRE GU51 3FL

View Document

18/08/1518 August 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 14 KENNET CLOSE FARNBOROUGH HAMPSHIRE GU14 9NN

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LANGDON / 16/04/2010

View Document

29/07/1029 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR LOUISE LANGDON / 16/04/2010

View Document

16/04/0916 April 2009 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