Advanced company searchLink opens in new window

THOUGHT PROVOKING CONSULTING LIMITED

Company number 08108560

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
03 Jul 2023 AP01 Appointment of Mr Philip Neil Hackney as a director on 11 October 2022
26 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 28 June 2022
30 May 2023 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 121.5
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23
03 Feb 2022 MR04 Satisfaction of charge 081085600001 in full
23 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 MR01 Registration of charge 081085600002, created on 22 September 2020
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Alison Thorne as a director on 17 December 2018
18 Dec 2018 SH02 Sub-division of shares on 29 October 2018
10 Oct 2018 CH01 Director's details changed for Alison Thorne on 8 October 2018
03 Jul 2018 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
03 Jul 2018 AD01 Registered office address changed from Sterling House Middleton Road Chadderton Oldham OL9 9LY to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 3 July 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates