- Company Overview for THINK WORLDWIDE LIMITED (06442975)
- Filing history for THINK WORLDWIDE LIMITED (06442975)
- People for THINK WORLDWIDE LIMITED (06442975)
- More for THINK WORLDWIDE LIMITED (06442975)
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 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | PSC07 | Cessation of Anne Fitzgerald as a person with significant control on 6 April 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
25 Jul 2022 | AD01 | Registered office address changed from Unit 1B Deer Park Farm Industrial Estate Knowle Lane Horton Heath SO50 7DZ United Kingdom to Unit 8 Shamblehurst Lane South Hedge End Eastleigh Hants SO30 2FX on 25 July 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
24 Nov 2020 | PSC04 | Change of details for Anne Fitzgerald as a person with significant control on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Lloyd Clive William Fitzgerald as a person with significant control on 24 November 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Louise Humphries as a secretary on 23 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Unit 1B Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ to Unit 1B Deer Park Farm Industrial Estate Knowle Lane Horton Heath SO50 7DZ on 24 November 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Lloyd Clive William Fitzgerald as a person with significant control on 29 November 2019 | |
29 Nov 2019 | PSC04 | Change of details for Anne Fitzgerald as a person with significant control on 29 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
07 Dec 2018 | PSC04 | Change of details for Mr Lloyd Clive William Fitzgerald as a person with significant control on 3 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Anne Fitzgerald as a person with significant control on 3 December 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 |