THINK LEGAL RECRUITMENT LIMITED

2nd Floor 125 Deansgate, Manchester, M3 2BY, Greater Manchester, England
StatusACTIVE
Company No.10027286
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

THINK LEGAL RECRUITMENT LIMITED is an active private limited company with number 10027286. It was incorporated 8 years, 4 months, 5 days ago, on 25 February 2016. The company address is 2nd Floor 125 Deansgate, Manchester, M3 2BY, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Joseph Stephen Gregory

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Paul Warburton

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-01

Officer name: Mr Paul Warburton

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Paul Warburton

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Joseph Stephen Gregory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB England

New address: 2nd Floor 125 Deansgate Manchester Greater Manchester M3 2BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr Joseph Stephen Gregory

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Joseph Stephen Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

Old address: 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom

New address: 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Joseph Stephen Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Stephen Gregory

Appointment date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 53 King Street Manchester M2 4LQ England

New address: 10th Floor 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 31 Borough Road Altrincham Cheshire WA15 9RA United Kingdom

New address: 53 King Street Manchester M2 4LQ

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS CONTRACTING LTD

10 GLEBELANDS,EXETER,EX6 6HZ

Number:10741328
Status:ACTIVE
Category:Private Limited Company

BRIDGWATER ENERGY HOLDINGS LIMITED

WELKEN HOUSE,LONDON,EC1M 6EH

Number:11521835
Status:ACTIVE
Category:Private Limited Company

COMPLETE CARE WEST YORKSHIRE LTD

SOMERSET HOUSE SANDAL CASTLE CENTRE,WAKEFIELD,WF2 7JE

Number:06277482
Status:ACTIVE
Category:Private Limited Company

IMPALA RESTAURANT AND BARS LTD

GROUND FLOOR, 11,SWANSEA,SA1 1DP

Number:11450541
Status:ACTIVE
Category:Private Limited Company

MAXWELL REECE LIMITED

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11580891
Status:ACTIVE
Category:Private Limited Company

PORT CARLISLE CARS LIMITED

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:10539902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source