THINK ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 06859751 |
Category | Private Limited Company |
Incorporated | 26 Mar 2009 |
Age | 15 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THINK ARCHITECTURE LIMITED is an active private limited company with number 06859751. It was incorporated 15 years, 2 months, 13 days ago, on 26 March 2009. The company address is The Iron Shed 12a Harewood Yard, Harewood Estate The Iron Shed 12a Harewood Yard, Harewood Estate, Leeds, LS17 9LF, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jonathan Richard Wilson
Change date: 2022-01-25
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr Jonathan Wilson
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: 1 Mending Rooms Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ England
New address: The Iron Shed 12a Harewood Yard, Harewood Estate Harewood Leeds LS17 9LF
Change date: 2021-05-24
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Simon Henry Smithson
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Henry Smithson
Change date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mr Simon Henry Smithson
Documents
Resolution
Date: 13 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Move registers to sail company with new address
Date: 20 Apr 2017
Category: Address
Type: AD03
New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
Documents
Change sail address company with new address
Date: 20 Apr 2017
Category: Address
Type: AD02
New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: 29B Shire Oak Road Headingley Leeds LS6 2DD
Change date: 2015-07-15
New address: 1 Mending Rooms Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 07 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jonathan Richard Wilson
Change date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Simon Henry Smithson
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Jonathan Richard Wilson
Documents
Some Companies
ANGLESEY BUSINESS PARK (MANAGEMENT) CO. LTD
C/O RUSHTON HICKMAN PARTNERSHIP,ANSON COURT BURTON ONTRENT,DE14 1NG
Number: | 03290392 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WALTONS AVENUE,SOUTHAMPTON,SO45 2LS
Number: | 09526675 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGHWAY ROAD,MAIDENHEAD,SL6 5AE
Number: | 10432608 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,ILFORD,IG3 8HZ
Number: | 09588151 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BANNISTER CLOSE,SLOUGH,SL3 7DP
Number: | 08887104 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
1 MOORGATE,LONDON,EC2R 6JH
Number: | 05781326 |
Status: | ACTIVE |
Category: | Private Limited Company |