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)
30 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
29 Oct 2020 AA Full accounts made up to 31 October 2019
19 Dec 2019 CS01 Confirmation statement made on 14 October 2019 with updates
23 Jul 2019 AA Accounts for a small company made up to 31 October 2018
28 Feb 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 November 2018
28 Feb 2019 AD01 Registered office address changed from 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BF to 25 Canada Square Level 37 London E14 5LQ on 28 February 2019
21 Nov 2018 SH06 Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 1,405.90
21 Nov 2018 SH03 Purchase of own shares.
13 Nov 2018 MR04 Satisfaction of charge 045737230006 in full
13 Nov 2018 MR04 Satisfaction of charge 3 in full
13 Nov 2018 MR04 Satisfaction of charge 4 in full
13 Nov 2018 MR04 Satisfaction of charge 5 in full
05 Nov 2018 AP01 Appointment of Mr Jason Denis Victor Harman as a director on 1 November 2018
02 Nov 2018 AP01 Appointment of Mr Jason David Peterson as a director on 1 November 2018
02 Nov 2018 PSC02 Notification of Epam Systems Ltd as a person with significant control on 1 November 2018
02 Nov 2018 PSC07 Cessation of Proven Vct as a person with significant control on 1 November 2018
02 Nov 2018 PSC07 Cessation of Anita Rajdev as a person with significant control on 1 November 2018
02 Nov 2018 PSC07 Cessation of Tarek Antoine Nseir as a person with significant control on 1 November 2018
02 Nov 2018 TM02 Termination of appointment of Anita Rajdev as a secretary on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Richard James Curtis as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Natalie Sarah Gross as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 1 November 2018
02 Nov 2018 ANNOTATION Rectified TM01 was removed from the public record on 27/12/2018 as it was factually inaccurate.
02 Nov 2018 TM01 Termination of appointment of Anita Rajdev as a director on 1 November 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,768.7