ORIGINAL THINKING GROUP LIMITED

04411561
14 MILTON ROAD LONDON SE24 0NP

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 5 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 4 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 4 Buy now
08 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 4 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
12 Jan 2014 accounts Annual Accounts 8 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
22 Dec 2012 accounts Annual Accounts 8 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 8 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
28 Dec 2010 accounts Annual Accounts 7 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Edmund Giles Dudley Gibson) 2 Buy now
02 Oct 2009 accounts Annual Accounts 8 Buy now
24 Jun 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 8 Buy now
21 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
14 Dec 2007 accounts Annual Accounts 8 Buy now
12 Apr 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
29 Sep 2006 accounts Annual Accounts 8 Buy now
13 Apr 2006 annual-return Return made up to 08/04/06; full list of members 2 Buy now
13 Apr 2006 address Location of register of members 1 Buy now
06 Feb 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
25 Jan 2006 officers Secretary resigned 1 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: 40 bowling green lane london EC1R 0NE 1 Buy now
25 Jun 2005 annual-return Return made up to 08/04/05; full list of members 3 Buy now
08 Feb 2005 accounts Amended Accounts 7 Buy now
02 Feb 2005 officers New secretary appointed 2 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 accounts Annual Accounts 14 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 5TH floor 6 ramillies street london W1F 7TY 1 Buy now
21 May 2004 officers Director resigned 1 Buy now
08 May 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
09 Mar 2004 capital Ad 01/02/04--------- £ si 2302@.1=230 £ ic 660/890 2 Buy now
03 Feb 2004 accounts Annual Accounts 4 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: 5TH floor 6 ramillies street london W1F 7TY 1 Buy now
01 May 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
17 May 2002 capital Ad 08/04/02--------- £ si 6598@.1=659 £ ic 2/661 2 Buy now
09 May 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
08 May 2002 officers New secretary appointed;new director appointed 2 Buy now
08 May 2002 address Registered office changed on 08/05/02 from: east wing goofs oak house goffs lane goffs oak hertfordshire EN7 5BW 1 Buy now
08 May 2002 officers New director appointed 2 Buy now
17 Apr 2002 officers Secretary resigned 2 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
17 Apr 2002 address Registered office changed on 17/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW 2 Buy now
08 Apr 2002 incorporation Incorporation Company 17 Buy now