- Company Overview for THINK ASSOCIATES LIMITED (05178209)
- Filing history for THINK ASSOCIATES LIMITED (05178209)
- People for THINK ASSOCIATES LIMITED (05178209)
- More for THINK ASSOCIATES LIMITED (05178209)
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) |
---|---|---|---|
24 Jan 2025 | AA01 | Current accounting period shortened from 31 October 2025 to 31 March 2025 | |
24 Jan 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 31 October 2024 | |
15 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
19 Dec 2024 | AD01 | Registered office address changed from , C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road, Brighton, BN1 1UF, England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 19 December 2024 | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2024 | MA | Memorandum and Articles of Association | |
06 Nov 2024 | PSC02 | Notification of Athena Uk Holdco Limited as a person with significant control on 29 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Tim Newham as a person with significant control on 29 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Shaun Wilde as a person with significant control on 29 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Warwick Myles Hone Fletcher as a director on 29 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Dave Cruickshank as a director on 1 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from , Mocatta House Trafalgar Place, Brighton, BN1 4DU, England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 6 November 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
24 Mar 2024 | PSC04 | Change of details for Mr Shaun Wilde as a person with significant control on 24 March 2024 | |
24 Mar 2024 | PSC04 | Change of details for Mr Tim Newham as a person with significant control on 24 March 2024 | |
24 Mar 2024 | CH01 | Director's details changed for Mr Shaun Wilde on 24 March 2024 | |
24 Mar 2024 | CH01 | Director's details changed for Mr Richard Eastbury on 24 March 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
23 Mar 2022 | AD01 | Registered office address changed from , 1 Friary, Temple Quay, Bristol, Avon, BS1 6EA to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 23 March 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
14 Jun 2021 | PSC04 | Change of details for Mr Tim Newham as a person with significant control on 1 June 2021 |