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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2018
  • GBP 113.943
29 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
04 Oct 2018 PSC04 Change of details for Mr Sam Reid as a person with significant control on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Sam Reid on 4 October 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 113.943
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 112.182
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 111.235
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 109.474
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 AP01 Appointment of Mr Adam Ritchie Brodie as a director on 12 April 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 104.192
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 102.871
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 101.76
10 Apr 2018 CH01 Director's details changed for Mr Sam Reid on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Scott Howard Morrison on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Scott-Anthony Howard Morrison as a person with significant control on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Sam Alexander Reid as a person with significant control on 10 April 2018
12 Feb 2018 AD01 Registered office address changed from Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA United Kingdom to Wework, Aldgate Tower 2 Leman St London E1 8FA on 12 February 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Mar 2017 AD01 Registered office address changed from PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP United Kingdom to Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA on 29 March 2017
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Aug 2016 AD01 Registered office address changed from 50 Cricketfield Road London E5 8NS England to PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP on 15 August 2016