THOUGHT PROVOKING CONSULTING LIMITED
Company number 08108560
- Company Overview for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
- Filing history for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
- People for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
- Charges for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
- Registers for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
- More for THOUGHT PROVOKING CONSULTING LIMITED (08108560)
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
|
|
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
|
|
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
|
|
03 Feb 2022 | MR04 | Satisfaction of charge 081085600001 in full | |
23 Jul 2021 | MA | Memorandum and Articles of Association | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |