Established in 1994, Think Corporate Reporting Ltd have registered office in Leamington Spa, Warwickshire, it's status is listed as "Active". Guy, Richard Mark, Guy, Neville Anselm, Guy, Sheila Jean are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUY, Richard Mark | 07 April 1994 | - | 1 |
GUY, Neville Anselm | 07 April 1994 | 01 April 2010 | 1 |
GUY, Sheila Jean | 01 March 1999 | 08 September 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 September 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
PSC04 - N/A | 30 March 2020 | |
CS01 - N/A | 27 March 2020 | |
AD01 - Change of registered office address | 13 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
MR04 - N/A | 28 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
CERTNM - Change of name certificate | 24 February 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 18 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
CERTNM - Change of name certificate | 20 November 2012 | |
CONNOT - N/A | 20 November 2012 | |
RESOLUTIONS - N/A | 01 November 2012 | |
CONNOT - N/A | 01 November 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 August 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2008 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
123 - Notice of increase in nominal capital | 23 April 2008 | |
169 - Return by a company purchasing its own shares | 06 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
363a - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 23 February 2005 | |
123 - Notice of increase in nominal capital | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2004 | |
MEM/ARTS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 08 July 2004 | |
RESOLUTIONS - N/A | 08 July 2004 | |
RESOLUTIONS - N/A | 08 July 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 27 October 2002 | |
395 - Particulars of a mortgage or charge | 05 August 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
287 - Change in situation or address of Registered Office | 25 April 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 13 February 1997 | |
363s - Annual Return | 24 May 1996 | |
AA - Annual Accounts | 19 December 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 November 1995 | |
363s - Annual Return | 12 April 1995 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 13 April 1994 | |
287 - Change in situation or address of Registered Office | 13 April 1994 | |
NEWINC - New incorporation documents | 07 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 March 2013 | Outstanding |
N/A |
Debenture | 17 August 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 April 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 July 2002 | Fully Satisfied |
N/A |
Debenture | 16 April 1994 | Fully Satisfied |
N/A |