Advanced company searchLink opens in new window

THINK ASSOCIATES LIMITED

Company number 05178209

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)
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
  • GBP 1,741.68
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
  • RES13 ‐ Re: transfer of shares 30/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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