Advanced company searchLink opens in new window

THINK DELTA CONSULTING LTD.

Company number 07321079

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
28 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW on 28 March 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2022
07 Oct 2022 CERTNM Company name changed ashbrook solutions LIMITED\certificate issued on 07/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
02 Nov 2021 AAMD Amended micro company accounts made up to 31 July 2020
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Jan 2021 CH01 Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 1 January 2021
26 Jan 2021 PSC04 Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 1 January 2021
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Mar 2020 AD01 Registered office address changed from 3 Farringford Close St. Albans Hertfordshire AL2 3HS to 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 15 March 2020
18 Mar 2020 PSC04 Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 15 March 2020
04 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mrs Faye Elizabeth Brook on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mrs Faye Elizabeth Brook as a person with significant control on 20 June 2018
16 Nov 2017 AA Micro company accounts made up to 31 July 2017