EXPERT THINKING (CONSULTING) LIMITED - CANTERBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-12-05 View Report
Capital. Capital variation of rights attached to shares. 2023-12-01 View Report
Capital. Capital name of class of shares. 2023-12-01 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Officers. Officer name: Mrs Sarah Shortt. Appointment date: 2022-04-08. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Capital. Capital variation of rights attached to shares. 2022-06-08 View Report
Capital. Capital variation of rights attached to shares. 2022-06-08 View Report
Capital. Capital variation of rights attached to shares. 2022-06-08 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Capital. Capital variation of rights attached to shares. 2022-06-08 View Report
Capital. Capital variation of rights attached to shares. 2022-06-08 View Report
Persons with significant control. Psc name: Mr John Edward Shortt. Change date: 2022-02-07. 2022-06-07 View Report
Persons with significant control. Psc name: Mr Benjamyn Edward Nathan Fry. Change date: 2022-02-07. 2022-06-07 View Report
Officers. Appointment date: 2022-02-07. Officer name: Mr James Whinn. 2022-06-07 View Report
Capital. Capital allotment shares. 2022-06-07 View Report
Officers. Officer name: Mr Benjamyn Edward Nathan Fry. Change date: 2021-05-01. 2022-05-05 View Report
Persons with significant control. Change date: 2021-05-01. Psc name: Mr Benjamyn Edward Nathan Fry. 2022-05-05 View Report
Incorporation. Memorandum articles. 2022-02-16 View Report
Resolution. Description: Resolutions. 2022-02-15 View Report
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change date: 2021-11-29. Old address: Cawley Place, 15 Cawley Road Chichester West Sussex PO19 1UZ United Kingdom. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Persons with significant control. Cessation date: 2017-04-08. Psc name: John Edward Short. 2021-04-07 View Report
Persons with significant control. Notification date: 2017-04-08. Psc name: John Edward Shortt. 2021-04-07 View Report
Mortgage. Charge creation date: 2021-02-26. Charge number: 107163310001. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-10-01 View Report
Incorporation. Memorandum articles. 2020-09-04 View Report
Capital. Capital variation of rights attached to shares. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Capital. Capital allotment shares. 2020-05-16 View Report
Resolution. Description: Resolutions. 2019-09-25 View Report
Capital. Capital name of class of shares. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-01-11 View Report
Accounts. Change account reference date company previous extended. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Incorporation. Capital: GBP 55 2017-04-08 View Report