Advanced company searchLink opens in new window

THINK FURNITURE DESIGN LTD

Company number 05761135

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 May 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2.85
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2.85
20 Nov 2014 AD01 Registered office address changed from 40 Fort Hill Margate Kent CT9 1HD United Kingdom to Basement Studio 40 Fort Hill Margate Kent CT9 1HD on 20 November 2014
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2.85
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AD01 Registered office address changed from 16 Hunting Gate Birchington CT7 9JA on 24 April 2014
24 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 2.50
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 2.22
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
03 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to shares 26/03/2012
03 Apr 2012 SH08 Change of share class name or designation
06 Mar 2012 SH02 Sub-division of shares on 20 February 2012
27 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 100 ord shares of £1 each be subdivided into 10000 ord shares of £0.01 each 20/02/2012
12 Jan 2012 AP01 Appointment of Nigel Maeda as a director
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AD03 Register(s) moved to registered inspection location
14 Apr 2011 AD02 Register inspection address has been changed
12 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders