Advanced company searchLink opens in new window

THINK BIG HOLDINGS LIMITED

Company number 09474547

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)
14 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 CH01 Director's details changed for Mr Jack Joseph Robinson on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Jack Joseph Robinson as a person with significant control on 6 October 2021
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Jul 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
27 Feb 2019 PSC04 Change of details for Mr Jack Joseph Robinson as a person with significant control on 27 February 2019
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 May 2018 PSC04 Change of details for Mr Jack Joseph Robinson as a person with significant control on 15 March 2018
04 May 2018 CH01 Director's details changed for Mr Jack Joseph Robinson on 15 March 2018
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
31 Jan 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates