- Company Overview for THINK LIMITED (04573723)
- Filing history for THINK LIMITED (04573723)
- People for THINK LIMITED (04573723)
- Charges for THINK LIMITED (04573723)
- More for THINK LIMITED (04573723)
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) |
---|---|---|---|
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2024 | DS01 | Application to strike the company off the register | |
08 Nov 2024 | TM01 | Termination of appointment of Tarek Antoine Nseir as a director on 21 October 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
13 Aug 2024 | SH19 |
Statement of capital on 13 August 2024
|
|
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | CAP-SS | Solvency Statement dated 07/08/24 | |
13 Aug 2024 | SH20 | Statement by Directors | |
30 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
18 Nov 2021 | PSC05 | Change of details for Epam Systems Ltd as a person with significant control on 24 September 2020 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Feb 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Jason David Peterson on 21 August 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Tarek Antoine Nseir on 21 August 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Jason Denis Victor Harman on 21 August 2020 | |
02 Nov 2020 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2 November 2020 |