Download leads from Nexok and grow your business. Find out more

Think Delta Consulting Ltd.

Documents

Total Documents65
Total Pages264

Filing History

26 January 2021Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 1 January 2021
26 January 2021Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 1 January 2021
18 November 2020Confirmation statement made on 14 November 2020 with no updates
16 April 2020Micro company accounts made up to 31 July 2019
18 March 2020Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 15 March 2020
18 March 2020Registered office address changed from 3 Farringford Close St. Albans Hertfordshire AL2 3HS to 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW on 18 March 2020
18 March 2020Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 15 March 2020
4 December 2019Confirmation statement made on 14 November 2019 with no updates
30 April 2019Micro company accounts made up to 31 July 2018
15 November 2018Confirmation statement made on 14 November 2018 with updates
25 July 2018Confirmation statement made on 13 July 2018 with no updates
21 June 2018Director's details changed for Mrs Faye Elizabeth Brook on 20 June 2018
20 June 2018Change of details for Mrs Faye Elizabeth Brook as a person with significant control on 20 June 2018
16 November 2017Micro company accounts made up to 31 July 2017
16 November 2017Micro company accounts made up to 31 July 2017
17 July 2017Confirmation statement made on 13 July 2017 with no updates
17 July 2017Confirmation statement made on 13 July 2017 with no updates
21 November 2016Total exemption small company accounts made up to 31 July 2016
21 November 2016Total exemption small company accounts made up to 31 July 2016
13 July 2016Confirmation statement made on 13 July 2016 with updates
13 July 2016Confirmation statement made on 13 July 2016 with updates
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
6 May 2015Micro company accounts made up to 31 July 2014
6 May 2015Micro company accounts made up to 31 July 2014
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
9 April 2014Total exemption small company accounts made up to 31 July 2013
9 April 2014Total exemption small company accounts made up to 31 July 2013
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 April 2013Total exemption small company accounts made up to 31 July 2012
26 April 2013Total exemption small company accounts made up to 31 July 2012
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
2 May 2012Amended accounts made up to 31 July 2011
2 May 2012Amended accounts made up to 31 July 2011
14 April 2012Total exemption small company accounts made up to 31 July 2011
14 April 2012Total exemption small company accounts made up to 31 July 2011
7 March 2012Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012
7 March 2012Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012
7 March 2012Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012
6 March 2012Termination of appointment of John Martin as a secretary
6 March 2012Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012
6 March 2012Termination of appointment of John Martin as a secretary
6 March 2012Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012
6 March 2012Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
5 August 2010Appointment of Faye Elizabeth Brook as a director
5 August 2010Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010
5 August 2010Appointment of Faye Elizabeth Brook as a director
5 August 2010Appointment of John Colin Martin as a secretary
5 August 2010Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010
5 August 2010Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010
5 August 2010Appointment of John Colin Martin as a secretary
22 July 2010Termination of appointment of Graham Cowan as a director
22 July 2010Termination of appointment of Graham Cowan as a director
22 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 July 2010
22 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 July 2010
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing