Advanced company searchLink opens in new window

THINKSPRINT LIMITED

Company number 10064902

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)
21 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed transfer of shares 06/09/2024
21 Sep 2024 MA Memorandum and Articles of Association
17 Sep 2024 AP01 Appointment of Mr Andy Hobsbawm as a director on 11 September 2024
17 Sep 2024 AP01 Appointment of Mr Amory Poulden as a director on 11 September 2024
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 11 September 2024
  • GBP 143.471
11 Mar 2024 SH08 Change of share class name or designation
11 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2024 AD01 Registered office address changed from Wework 30 Stamford Street London SE1 9LQ England to Hamilton House 1 Temple Avenue London EC4Y 0HA on 4 March 2024
20 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 132.511
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 PSC07 Cessation of Scott Howard Morrison as a person with significant control on 20 December 2017
28 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CH01 Director's details changed for Mr Adam Ritchie Brodie on 1 July 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
14 Mar 2021 AD01 Registered office address changed from Wework, Aldgate Tower 2 Leman St London E1 8FA England to Wework 30 Stamford Street London SE1 9LQ on 14 March 2021
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 126.845
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates