THOUGHT VECTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from Suite 102, 51 Pinfold Street Pinfold Street Birmingham B2 4AY England to Suite 102 51 Pinfold Street Birmingham B2 4AY on 2024-05-20

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Secretary's details changed for Mrs Margaret Thomas on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Christopher Daniel Thomas on 2024-03-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Registered office address changed from Suite 244 41 Oxford Street Leamington Spa Warwickshire CV32 4RB to Suite 102, 51 Pinfold Street Pinfold Street Birmingham B2 4AY on 2023-06-16

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED BLACK TULIP DIGITAL LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/05/1621 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL THOMAS / 30/12/2015

View Document

21/05/1621 May 2016 SAIL ADDRESS CHANGED FROM: FLAT 26 81 CAMDEN STREET BIRMINGHAM B1 3DD ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM: C/O C THOMAS 1 BARRACK STREET WARWICK WARWICKSHIRE CV34 4TH UNITED KINGDOM

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL THOMAS / 01/09/2014

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL THOMAS / 15/11/2010

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 CURRSHO FROM 19/11/2010 TO 31/10/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 16 REDHILL FURROWS LEAMINGTON SPA CV31 1AN UNITED KINGDOM

View Document

06/06/106 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL THOMAS / 20/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 19 November 2009

View Document

17/01/1017 January 2010 PREVEXT FROM 31/05/2009 TO 19/11/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document


More Company Information