Advanced company searchLink opens in new window

THOUGHTWORKS, LTD

Company number 04091535

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
03 Jul 2015 SH02 Sub-division of shares on 18 June 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 18/06/2015
03 Jul 2015 CC04 Statement of company's objects