Advanced company searchLink opens in new window

THINTECH LIMITED

Company number 05665194

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jan 2022 CH01 Director's details changed for Mr Brett Lee Loveday on 5 January 2022
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
10 Jan 2022 PSC04 Change of details for Mr Brett Loveday as a person with significant control on 5 January 2022
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transaction/share transfer 20/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 January 2021
23 Feb 2021 PSC04 Change of details for Mr Brett Loveday as a person with significant control on 20 January 2021
22 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
22 Feb 2021 CH01 Director's details changed for Mr Brett Loveday on 22 February 2021
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
13 Sep 2019 MR04 Satisfaction of charge 056651940001 in full
03 May 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
03 Sep 2018 TM01 Termination of appointment of Scott Austin Dobson as a director on 31 August 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
22 Nov 2017 TM01 Termination of appointment of Leee Jeffries as a director on 22 November 2017
22 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
10 Nov 2017 PSC07 Cessation of David Michael Bibby as a person with significant control on 9 November 2017
10 Nov 2017 TM02 Termination of appointment of David Michael Bibby as a secretary on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of David Michael Bibby as a director on 9 November 2017