THOUGHT SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Termination of appointment of Juliette Marie Bradley as a director on 2025-05-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
27/11/2427 November 2024 | Director's details changed for Mr Matthew James Smith on 2024-10-26 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Purchase of own shares. |
02/04/242 April 2024 | Cancellation of shares. Statement of capital on 2024-01-18 |
25/03/2425 March 2024 | Cessation of Christopher John Lovegrove as a person with significant control on 2024-01-18 |
25/03/2425 March 2024 | Change of details for Mrs Michelle Elizabeth Pease as a person with significant control on 2024-01-18 |
25/03/2425 March 2024 | Cessation of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18 |
09/02/249 February 2024 | Appointment of Mr Gary William Kernahan as a director on 2024-01-18 |
09/02/249 February 2024 | Appointment of Ms Juliette Marie Bradley as a director on 2024-01-18 |
01/02/241 February 2024 | Appointment of Mr Matthew James Smith as a director on 2024-01-18 |
22/01/2422 January 2024 | Termination of appointment of Christopher John Lovegrove as a director on 2024-01-18 |
22/01/2422 January 2024 | Termination of appointment of Catherine Elizabeth Parnell as a director on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Nicola Ann Elischer as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Notification of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Notification of Christopher John Lovegrove as a person with significant control on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Director's details changed for Mr Christopher John Lovegrove on 2023-08-01 |
12/12/2312 December 2023 | Change of details for Mrs Nicola Ann Elischer as a person with significant control on 2023-08-01 |
12/12/2312 December 2023 | Change of details for Mrs Michelle Elizabeth Pease as a person with significant control on 2023-08-01 |
12/12/2312 December 2023 | Director's details changed for Mrs Catherine Elizabeth Parnell on 2023-08-01 |
01/08/231 August 2023 | Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2023-08-01 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Appointment of Mrs Catherine Elizabeth Parnell as a director on 2022-12-01 |
14/12/2214 December 2022 | Appointment of Mr Christopher John Lovegrove as a director on 2022-12-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017 |
08/08/178 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ELISCHER / 15/05/2017 |
04/04/174 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
04/04/174 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
27/01/1727 January 2017 | 20/12/16 STATEMENT OF CAPITAL GBP 560 |
27/01/1727 January 2017 | 21/12/16 STATEMENT OF CAPITAL GBP 408 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/01/1621 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELISCHER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 740 |
25/08/1525 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
17/07/1517 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR APPOINTED MRS MICHELLE ELIZABETH PEASE |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON POTTS |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/127 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/11/1023 November 2010 | ADOPT ARTICLES 16/11/2010 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 10/03/2010 |
02/06/102 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 15/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ELISCHER / 15/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 15/05/2010 |
30/07/0930 July 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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