Advanced company searchLink opens in new window

THINK AND DECIDE LTD

Company number 06662404

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 Jun 2016 AA Micro company accounts made up to 31 August 2015
29 Feb 2016 CH01 Director's details changed for Miss Juemin Xu on 3 February 2016
29 Feb 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 February 2016
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
03 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,000
10 Aug 2014 CH01 Director's details changed for Miss Juemin Xu on 1 June 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Feb 2014 AD01 Registered office address changed from C/O Trading as Interactivevideo.Co 17 Cooper Close London SE1 7QU England on 4 February 2014
26 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1,000
26 Aug 2013 CH01 Director's details changed for Miss Juemin Xu on 31 July 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 May 2012 AD01 Registered office address changed from 17 Cooper Close London SE1 7QU England on 6 May 2012
06 May 2012 AD01 Registered office address changed from C/O Interactivevideo.Co (Trading Name for Overseas Business Services Ltd) 19 Coppice Hill Bradford-on-Avon Wiltshire BA15 1JT England on 6 May 2012
25 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
25 Sep 2011 CH01 Director's details changed for Miss Juemin Xu on 1 July 2011
29 Jul 2011 AD01 Registered office address changed from 145 -157 St John Street London EC1V 4PY England on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Miss Juemin Xu on 26 July 2011
20 Jul 2011 AD01 Registered office address changed from Overseas Business Services Ltd 145 -157 St John Street London EC1V 4PY United Kingdom on 20 July 2011
30 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
17 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2009 363a Return made up to 01/08/09; full list of members