- Company Overview for THINKING HR LTD (09603855)
- Filing history for THINKING HR LTD (09603855)
- People for THINKING HR LTD (09603855)
- More for THINKING HR LTD (09603855)
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) |
---|---|---|---|
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 May 2021 | AD01 | Registered office address changed from 187 Warren Wood Road Rochester Kent ME1 2XL United Kingdom to J Fillingham 101 First Avenue Gillingham ME7 2LF on 10 May 2021 | |
12 Oct 2020 | PSC04 | Change of details for Mr John Fillingham as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Richard Webb as a person with significant control on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of John Fillingham as a director on 30 September 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Richard Webb as a director on 12 October 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
16 Mar 2020 | AD01 | Registered office address changed from 9 Athelstan Road Chatham Kent ME4 6EJ England to 187 Warren Wood Road Rochester Kent ME12XL on 16 March 2020 | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr John Fillingham as a person with significant control on 1 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
01 Jun 2018 | CH01 | Director's details changed for Mr John Fillingham on 1 December 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from 9 Altelstan Road Athelstan Road Chatham Kent ME4 6EJ England to 9 Athelstan Road Chatham Kent ME46EJ on 1 June 2018 | |
23 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr John Fillingham on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr John Fillingham as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England to 9 Altelstan Road Athelstan Road Chatham Kent ME4 6EJ on 29 January 2018 | |
26 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|