- Company Overview for THOUGHTWORKS, LTD (04091535)
- Filing history for THOUGHTWORKS, LTD (04091535)
- People for THOUGHTWORKS, LTD (04091535)
- Charges for THOUGHTWORKS, LTD (04091535)
- More for THOUGHTWORKS, LTD (04091535)
| 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) |
|---|---|---|---|
| 02 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
| 02 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
| 02 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| 02 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
| 25 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
| 29 Jun 2018 | PSC01 | Notification of Jacqueline Ward as a person with significant control on 12 October 2017 | |
| 29 Jun 2018 | PSC01 | Notification of David Staples as a person with significant control on 12 October 2017 | |
| 30 Nov 2017 | TM02 | Termination of appointment of Jonas Feschuk as a secretary on 30 November 2017 | |
| 20 Nov 2017 | TM02 | Termination of appointment of Graham Lee Jordan as a secretary on 13 November 2017 | |
| 20 Nov 2017 | AP03 | Appointment of Mrs Meera Doshi as a secretary on 13 November 2017 | |
| 20 Nov 2017 | AP03 | Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 13 November 2017 | |
| 27 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
| 27 Oct 2017 | TM02 | Termination of appointment of Jason Dwight Pfetcher as a secretary on 12 October 2017 | |
| 27 Oct 2017 | TM02 | Termination of appointment of Daniel Goodwin as a secretary on 12 October 2017 | |
| 27 Oct 2017 | TM01 | Termination of appointment of Neville Roy Singham as a director on 12 October 2017 | |
| 27 Oct 2017 | TM01 | Termination of appointment of Carl Dill as a director on 12 October 2017 | |
| 27 Oct 2017 | PSC07 | Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 | |
| 25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
| 31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
| 12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 13 Nov 2015 | TM02 | Termination of appointment of Alexandra Roth as a secretary on 13 November 2015 | |
| 27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
| 03 Jul 2015 | SH02 | Sub-division of shares on 18 June 2015 | |
| 03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
| 03 Jul 2015 | CC04 | Statement of company's objects |