Advanced company searchLink opens in new window

THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED

Company number 06848699

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)
11 Jul 2018 AP01 Appointment of Mr Christopher James Squire as a director on 2 July 2018
11 Jul 2018 AD01 Registered office address changed from 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ England to 436-438 Ashley Road Parkstone Poole Dorset BH14 0AA on 11 July 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from 10 the Crescent Carterton Oxon OX18 3SJ to 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ on 24 November 2015
08 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 CH01 Director's details changed for Mr David Christopher Pike on 18 September 2012
18 Sep 2012 CH01 Director's details changed for Mrs Anne Elizabeth Pike on 18 September 2012
10 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
28 Mar 2012 CONNOT Change of name notice
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mrs Anne Elizabeth Pike on 17 March 2010