Advanced company searchLink opens in new window

THINK GREENERGY LTD

Company number 06092458

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)
27 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
13 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,266
23 Jun 2014 MR04 Satisfaction of charge 2 in full
31 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
12 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,266
05 Jun 2013 AA Total exemption small company accounts made up to 30 March 2012
10 Apr 2013 TM01 Termination of appointment of David Heighton as a director
26 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
17 Apr 2012 AD01 Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY England on 17 April 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2011 CH01 Director's details changed for Mr David Anthony Heighton on 8 April 2011
08 Apr 2011 CH01 Director's details changed for Gerard Paul Reynolds on 8 April 2011
08 Apr 2011 AD01 Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 8 April 2011
22 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Sep 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
08 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr David Heighton on 9 February 2010
26 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 43
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2009 CC04 Statement of company's objects