Advanced company searchLink opens in new window

THINKLASER LIMITED

Company number 04576718

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)
27 Mar 2018 AA Accounts for a small company made up to 31 October 2017
14 Mar 2018 MR04 Satisfaction of charge 4 in full
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Oct 2017 AUD Auditor's resignation
11 Apr 2017 AA Accounts for a small company made up to 31 October 2016
12 Jan 2017 MA Memorandum and Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Jun 2016 MR04 Satisfaction of charge 1 in full
18 Apr 2016 AD01 Registered office address changed from 57 Albert Road North Reigate Surrey RH2 9EL to Unit 3 Perrywood Business Park Honeycrock Lane Redhill RH1 5DZ on 18 April 2016
25 Feb 2016 AA Accounts for a small company made up to 31 October 2015
30 Dec 2015 CH01 Director's details changed for Ms Sonja Catherine Angel on 20 December 2015
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 153
23 Nov 2015 CH01 Director's details changed for Ms Sonja Catherine Angel on 29 July 2013
23 Nov 2015 CH01 Director's details changed for Mr Philip Edward Harris on 29 July 2013
19 Jan 2015 AA Full accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 153
23 Apr 2014 CH01 Director's details changed for Mr Adrian Francis Norton on 22 April 2014
23 Apr 2014 CH01 Director's details changed for Mr Adrian Francis Norton on 22 April 2014
23 Apr 2014 CH03 Secretary's details changed for Sonja Catherine Angel on 22 April 2014
19 Feb 2014 AA Full accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 153
01 Aug 2013 AP01 Appointment of Mr Graham John Grover as a director
30 Jul 2013 AP01 Appointment of Ms Sonja Catherine Angel as a director