Advanced company searchLink opens in new window

THINKING OUT LOUD LIMITED

Company number 03166232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2018 CH03 Secretary's details changed for Mr Ian Robert Edy on 20 November 2017
15 Oct 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
09 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000
26 May 2015 AA Total exemption full accounts made up to 30 September 2014
16 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
03 Feb 2015 CERTNM Company name changed baker, boothman edy LIMITED\certificate issued on 03/02/15
03 Feb 2015 CONNOT Change of name notice
25 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014
14 Jul 2014 AD01 Registered office address changed from 35 - 37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
11 Feb 2014 TM01 Termination of appointment of Andy Boothman as a director
13 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Miss Angela Dawn Baker on 15 March 2013
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
08 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Miss Angela Dawn Baker on 28 February 2012
31 May 2011 AA Total exemption full accounts made up to 30 September 2010
15 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from Norman Alexander & Company 5Th Floor Grovenor Gardens House 35-37 Grovenor Gardens London SW1W 0BS on 15 March 2011