- 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) |
---|---|---|---|
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
|
|
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
|