- Company Overview for THINVENTORY LIMITED (03852440)
- Filing history for THINVENTORY LIMITED (03852440)
- People for THINVENTORY LIMITED (03852440)
- Charges for THINVENTORY LIMITED (03852440)
- More for THINVENTORY LIMITED (03852440)
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) |
---|---|---|---|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2016 | MR01 | Registration of charge 038524400007, created on 3 August 2016 | |
30 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Jun 2016 | MR04 | Satisfaction of charge 038524400006 in full | |
23 May 2016 | CH01 | Director's details changed for Mr Stuart James Miller on 19 May 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Andrew David Crees as a director on 9 February 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 May 2015 | AP01 | Appointment of Miss Claudine Louise Mosseri as a director on 10 April 2015 | |
14 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
12 Aug 2014 | AD01 | Registered office address changed from Merlin House Downsview Road Wantage Oxfordshire OX12 9FA to 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY on 12 August 2014 | |
18 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2013 | MR01 | Registration of charge 038524400006 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Mark Stephen Garritt on 25 June 2013 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Stuart James Miller on 20 July 2012 |