- Company Overview for CAPITAL THINKING LTD (07398849)
- Filing history for CAPITAL THINKING LTD (07398849)
- People for CAPITAL THINKING LTD (07398849)
- More for CAPITAL THINKING LTD (07398849)
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) |
---|---|---|---|
20 Feb 2019 | CH01 | Director's details changed for Mr Stephen James Boyle on 11 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Barry Steven Mills on 3 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Stephen James Boyle on 3 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
30 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Barry Steven Mills on 1 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 25 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ on 2 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
14 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
01 Apr 2011 | TM01 | Termination of appointment of Leroy Grey as a director | |
06 Oct 2010 | NEWINC |
Incorporation
|