THINKING FISH LIMITED
Status | ACTIVE |
Company No. | 03637036 |
Category | Private Limited Company |
Incorporated | 23 Sep 1998 |
Age | 25 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THINKING FISH LIMITED is an active private limited company with number 03637036. It was incorporated 25 years, 8 months, 12 days ago, on 23 September 1998. The company address is 4.01 The Tea Building 4.01 The Tea Building, London, E1 6JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ England
New address: 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ
Change date: 2023-11-08
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-06
New address: 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ
Old address: Concorde House Grenville Place Mill Hill London NW7 3SA
Documents
Accounts amended with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts amended with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lobel
Change date: 2022-01-04
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-04
Psc name: Lord Andrew Lobel
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-13
Officer name: Mr Andrew Lobel
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mr Andrew Lobel
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lobel
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-31
Old address: Concord House Grenville Place London NW7 3SA England
New address: Concorde House Grenville Place Mill Hill London NW7 3SA
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-20
Old address: Concord House Concord House London NW7 3SA England
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Old address: 35 Marsh Lane London NW7 4QJ England
Change date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Old address: Trafalgar House Grenville Place London NW7 3SA
Change date: 2014-02-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Termination secretary company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Johnson
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Andrew Lobel
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Capital
Type: 122
Description: £ nc 1000/950 20/07/06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Aug 2006
Category: Capital
Type: 169
Description: £ sr 50@1 09/05/03
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Capital
Type: 169
Description: £ ic 100/50 09/05/03 £ sr 50@1=50
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type small
Date: 16 Apr 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: 25-26 albemarle street london W1X 4AD
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/01; no change of members
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/99; full list of members
Documents
Legacy
Date: 15 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/10/99
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
9 MURRAY CRESCENT,PINNER,HA5 3QF
Number: | 11394874 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 GLENELDON ROAD,LONDON,SW16 2BE
Number: | OC397110 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BOW MEAD VIEW MARTOCK ROAD,LANGPORT,TA10 9LB
Number: | 07536066 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 10506684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORACLE STORAGE SYSTEMS LIMITED
UNIT 3 GALAXY HOUSE,THATCHAM,RG19 6HW
Number: | 06134715 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 VICARAGE ROAD,ST. AGNES,TR5 0TG
Number: | 11797673 |
Status: | ACTIVE |
Category: | Private Limited Company |