- Company Overview for INCOMING THOUGHT LIMITED (05760651)
- Filing history for INCOMING THOUGHT LIMITED (05760651)
- People for INCOMING THOUGHT LIMITED (05760651)
- More for INCOMING THOUGHT LIMITED (05760651)
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) |
---|---|---|---|
06 Jan 2015 | TM01 | Termination of appointment of Sarbjit Singh Sembhi as a director on 31 May 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Nigel Richard Stanley as a director on 31 May 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O 8-10 South Street Epsom Surrey KT18 7PF to 2 Danehurst Close Egham Surrey TW20 9PX on 3 December 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
16 Apr 2013 | TM02 | Termination of appointment of a secretary | |
18 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2012 | SH08 | Change of share class name or designation | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
14 Jun 2012 | AP01 | Appointment of Mr Sarbjit Singh Sembhi as a director | |
14 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Mr Sarbjit Singh Sembhi as a director | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 2 Danehurst Close Egham TW20 9PX on 5 September 2011 | |
15 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Nigel Richard Stanley on 10 January 2010 | |
10 May 2010 | CH01 | Director's details changed for Benjamin Chai on 10 January 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |