THOUGHT EXPANSION NETWORK LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2018-07-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2019-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/07/2130 July 2021 Change of details for Mrs Miriam Staley as a person with significant control on 2021-05-10

View Document

28/07/2128 July 2021 Change of details for Mr Jonathan Edward Macdonald as a person with significant control on 2018-06-28

View Document

28/07/2128 July 2021 Cessation of Jonathan Edward Macdonald as a person with significant control on 2021-05-10

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2019-06-28 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2020-06-28 with no updates

View Document

26/07/2126 July 2021 Change of details for Mr Jonathan Edward Macdonald as a person with significant control on 2018-06-28

View Document

23/07/2123 July 2021 Notification of Miriam Staley as a person with significant control on 2018-04-26

View Document

22/07/2122 July 2021 Second filing of Confirmation Statement dated 2018-06-28

View Document

15/07/2115 July 2021 Registered office address changed from Flat 4 28 Landsdowne Crescent London W11 2NS England to 13 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2021-07-15

View Document

12/07/2112 July 2021 Appointment of Miriam Staley as a director on 2021-05-12

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 40 OXFORD ROAD HIGH WYCOMBE HP11 2EE ENGLAND

View Document

22/04/2022 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MACDONALD / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MACDONALD / 25/03/2019

View Document

06/12/186 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

22/08/1822 August 2018 Confirmation statement made on 2018-06-28 with updates

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2017

View Document

13/07/1813 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16

View Document

22/06/1822 June 2018 SECOND FILING OF PSC01 FOR JONATHAN EDWARD MACDONALD

View Document

22/06/1822 June 2018 SECOND FILING OF TM01 FOR MIRIAM STALEY

View Document

13/06/1813 June 2018 ALTER ARTICLES 26/04/2018

View Document

30/05/1830 May 2018 CESSATION OF MIRIAM STALEY AS A PSC

View Document

24/05/1824 May 2018 SECOND FILING OF PSC01 FOR MIRIAM STALEY

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM, 13 THE COURTYARD TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP, ENGLAND

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM STALEY

View Document

27/04/1827 April 2018 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM STALEY / 17/04/2018

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM, 3 THE COURTYARD TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM STALEY

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD MACDONALD

View Document

07/07/177 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 2

View Document

07/07/177 July 2017 28/06/17 Statement of Capital gbp 100

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MACDONALD / 01/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/12/1529 December 2015 ARTICLES OF ASSOCIATION

View Document

12/11/1512 November 2015 ADOPT ARTICLES 21/10/2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS MIRIAM STALEY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIM WALLER

View Document

08/10/158 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, COOPERS HOUSE 65A WINGLETYE LANE, HORNCHURCH, RM11 3AT, ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MACDONALD / 08/07/2014

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information