Advanced company searchLink opens in new window

THE THINKING PERFORMERS LIMITED

Company number 06437578

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2021 DS01 Application to strike the company off the register
22 Jun 2021 AA Micro company accounts made up to 30 November 2020
27 May 2021 AD01 Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to Rose Cottage Wyesham Lane Wyesham Monmouth NP25 3JU on 27 May 2021
09 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
19 Mar 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 November 2018
05 Jan 2019 PSC01 Notification of Paul Kenneth Tinkler as a person with significant control on 21 December 2018
24 Dec 2018 TM01 Termination of appointment of Stephen Lovell as a director on 24 December 2018
24 Dec 2018 PSC07 Cessation of Stephen Lovell as a person with significant control on 24 December 2018
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
07 Dec 2018 AP01 Appointment of Mr Paul Kenneth Tinkler as a director on 1 December 2018
25 Apr 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
01 Dec 2014 AD01 Registered office address changed from The Mews 51-53 High Street Corsham Wiltshire SN13 0EZ to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 1 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100