(AA) Full accounts data made up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Fourth Floor 80 Cannon Street London EC4N 6AE. Change occurred on July 14, 2023. Company's previous address: 12 Moorgate London EC2R 6DA England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Moorgate London EC2R 6DA. Change occurred on April 1, 2021. Company's previous address: 5th Floor Moor Place 1 Fore Street Avenue London EC2Y 9DT England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(21 pages)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor Moor Place 1 Fore Street Avenue London EC2Y 9DT. Change occurred on August 7, 2020. Company's previous address: 7-11 Moorgate London EC2R 6AF.
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) On June 27, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 23, 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on January 19, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 11, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 24, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 15, 2014
filed on: 15th, August 2014
| resolution
|
|
(CERTNM) Company name changed thinksoft global services uk LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 28, 2014: 350000.00 GBP
capital
|
|
(AD01) Company moved to new address on March 17, 2014. Old Address: 26-28 Hammersmith Grove London W6 7BA United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 9, 2012. Old Address: Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(15 pages)
|
(CH01) On April 8, 2011 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2010: 350000.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 27th, April 2010
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2010: 250000.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 14, 2010. Old Address: 6Th Floor Fleet House 8-12 New Bridge Street London EX4V 6AL United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(31 pages)
|