Advanced company searchLink opens in new window

THINK LIMITED

Company number 04573723

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)
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
  • GBP 0.10
13 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel redemption reserve & share premium 07/08/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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