Advanced company searchLink opens in new window

THINK W3 LTD

Company number 05122139

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)
16 Feb 2016 TM02 Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,174.8
11 May 2015 CH01 Director's details changed for Mr Matthew Neil Paxton on 27 April 2015
21 Apr 2015 MR01 Registration of charge 051221390002, created on 17 April 2015
21 Apr 2015 MR04 Satisfaction of charge 051221390001 in full
10 Apr 2015 TM01 Termination of appointment of Stephen David Lawrence as a director on 31 March 2015
06 Nov 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 MISC 519
06 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditor 21/07/2014
06 Aug 2014 AA03 Resignation of an auditor
04 Jul 2014 AA Full accounts made up to 30 September 2013
13 Jun 2014 AD01 Registered office address changed from 9 Marshalsea Road London SE1 1EP on 13 June 2014
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,174.8
29 Apr 2014 AD03 Register(s) moved to registered inspection location
29 Apr 2014 AD02 Register inspection address has been changed
17 Apr 2014 AA01 Previous accounting period shortened from 31 March 2015 to 31 March 2014
10 Feb 2014 MEM/ARTS Memorandum and Articles of Association
10 Feb 2014 AP03 Appointment of Michael Gerard Daly as a secretary on 24 January 2014
10 Feb 2014 TM02 Termination of appointment of Shirley Bradley as a secretary on 24 January 2014
10 Feb 2014 TM01 Termination of appointment of Simon Purnell as a director on 24 January 2014
10 Feb 2014 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 24 January 2014
10 Feb 2014 TM01 Termination of appointment of Richard Laurie Hannan as a director on 24 January 2014
10 Feb 2014 TM01 Termination of appointment of Nicholas David Goold as a director on 24 January 2014
10 Feb 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015