Advanced company searchLink opens in new window

THINK AMBIENT LTD.

Company number 05532834

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 AP01 Appointment of Victoria Ruth Chauhan as a director on 9 May 2023
02 Mar 2023 PSC05 Change of details for Think Ambient Holding Ltd as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Tapinder Singh Chauhan on 1 March 2023
01 Mar 2023 CH03 Secretary's details changed for Victoria Ruth Chauhan on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Suite 1 Pentland House Village Way Wilmslow SK9 2GH United Kingdom to Suite 4 Part Ground Floor Pentland House Village Way Wilmslow SK9 2GH on 1 March 2023
01 Mar 2023 PSC05 Change of details for Think Ambient Holding Ltd as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from No. 8 Oak Green, 1st Floor Earl Road Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL United Kingdom to Suite 1 Pentland House Village Way Wilmslow SK9 2GH on 1 March 2023
24 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 PSC07 Cessation of Victoria Ruth Chauhan as a person with significant control on 15 October 2021
29 Nov 2021 PSC02 Notification of Think Ambient Holding Ltd as a person with significant control on 15 October 2021
29 Nov 2021 PSC07 Cessation of Tapinder Singh Chauhan as a person with significant control on 15 October 2021
01 Oct 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
17 Aug 2021 CH01 Director's details changed for Mr Tapinder Singh Chauhan on 17 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with updates
05 Aug 2020 CH01 Director's details changed for Mr Tapinder Singh Chauhan on 5 August 2020
05 Aug 2020 CH03 Secretary's details changed for Victoria Ruth Chauhan on 5 August 2020
05 Aug 2020 PSC04 Change of details for Mr Tapinder Singh Chauhan as a person with significant control on 5 August 2020
05 Aug 2020 PSC04 Change of details for Mrs Victoria Ruth Chauhan as a person with significant control on 5 August 2020
29 Jun 2020 AD01 Registered office address changed from No. 8 Oak Green, 1st Floor, Earl Road Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL United Kingdom to No. 8 Oak Green, 1st Floor Earl Road Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL on 29 June 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 August 2019