EXPERT THINKING (CONSULTING) LIMITED
Company number 10716331
- Company Overview for EXPERT THINKING (CONSULTING) LIMITED (10716331)
- Filing history for EXPERT THINKING (CONSULTING) LIMITED (10716331)
- People for EXPERT THINKING (CONSULTING) LIMITED (10716331)
- Charges for EXPERT THINKING (CONSULTING) LIMITED (10716331)
- More for EXPERT THINKING (CONSULTING) LIMITED (10716331)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2023 | SH08 | Change of share class name or designation | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | AP03 | Appointment of Mrs Sarah Shortt as a secretary on 8 April 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
08 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2022 | PSC04 | Change of details for Mr John Edward Shortt as a person with significant control on 7 February 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mr Benjamyn Edward Nathan Fry as a person with significant control on 7 February 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr James Whinn as a director on 7 February 2022 | |
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
05 May 2022 | CH01 | Director's details changed for Mr Benjamyn Edward Nathan Fry on 1 May 2021 | |
05 May 2022 | PSC04 | Change of details for Mr Benjamyn Edward Nathan Fry as a person with significant control on 1 May 2021 | |
16 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | AD01 | Registered office address changed from Cawley Place, 15 Cawley Road Chichester West Sussex PO19 1UZ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 29 November 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 |