THOUGHT SPACE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Application to strike the company off the register |
28/10/2428 October 2024 | Director's details changed for Ms Jennifer Pater on 2024-10-24 |
26/10/2426 October 2024 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster DN4 5NU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-26 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PATER / 01/10/2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOR BUCKINGHAM MK18 1RQ ENGLAND |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PATER / 06/10/2017 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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