Advanced company searchLink opens in new window

THINKSMART SOFTWARE LTD

Company number 08272528

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)
30 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 AD01 Registered office address changed from Office Suite 22 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to 107 Cheapside London EC2V 6DN on 6 February 2024
06 Feb 2024 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 1 February 2024
06 Feb 2024 AP01 Appointment of Mr Mark David Grafton as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Ms Else Christina Hamilton as a director on 1 February 2024
06 Feb 2024 TM01 Termination of appointment of George Matthew Bentley as a director on 1 February 2024
06 Feb 2024 PSC07 Cessation of George Matthew Bentley as a person with significant control on 1 February 2024
06 Feb 2024 TM01 Termination of appointment of George Henry Bentley as a director on 1 February 2024
11 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2024 MA Memorandum and Articles of Association
11 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 SH06 Cancellation of shares. Statement of capital on 22 December 2023
  • GBP 100
04 Jan 2024 SH03 Purchase of own shares.
29 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 29 October 2017
13 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 May 2023 AA01 Current accounting period shortened from 31 October 2023 to 30 June 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
02 Nov 2022 CH01 Director's details changed for Mr George Matthew Bentley on 2 November 2022
23 Aug 2022 AD01 Registered office address changed from Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Office Suite 22 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 23 August 2022
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates