- Company Overview for THOUGHT CONSULTANCY LIMITED (04313082)
- Filing history for THOUGHT CONSULTANCY LIMITED (04313082)
- People for THOUGHT CONSULTANCY LIMITED (04313082)
- More for THOUGHT CONSULTANCY LIMITED (04313082)
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) |
---|---|---|---|
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
27 Jun 2017 | CH03 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 13 May 2017 | |
27 Jun 2017 | PSC04 | Change of details for Mr Jamie Brett Dickenson Brown as a person with significant control on 13 May 2017 | |
16 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
28 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Jamie Brett Dickenson Brown on 21 January 2015 | |
21 Jan 2015 | CH03 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 21 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
13 Oct 2014 | AA | Micro company accounts made up to 30 June 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
19 Aug 2013 | AD01 | Registered office address changed from Studio 3 the Old Forge Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB England on 19 August 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from First Floor 15 High Bridge Newcastle upon Tyne NE1 1EW on 24 July 2012 |