FIRST THOUGHT IP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2024-05-28 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
21/05/2421 May 2024 | Micro company accounts made up to 2023-05-28 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
09/11/239 November 2023 | Director's details changed for Mark Lorne Milhench on 2023-11-01 |
09/11/239 November 2023 | Registered office address changed from South Bank Technopark London Road London SE1 6LN England to The Ramblers Gents Lane Shimpling Bury St. Edmunds IP29 4HP on 2023-11-09 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
16/05/2316 May 2023 | Micro company accounts made up to 2022-05-28 |
27/02/2327 February 2023 | Micro company accounts made up to 2021-05-28 |
28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
19/05/2219 May 2022 | Director's details changed for Mark Lorne Milhench on 2022-05-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 35 NEW BROAD STREET HOUSE NEW BROAD STREET LONDON EC2M 7NH |
06/08/196 August 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN MILHENCH |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DANUTA MILHENCH / 15/06/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LORNE MILHENCH / 14/06/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 4 CROXTED MEWS, CROXTED ROAD DULWICH VILLAGE LONDON SE24 9DA |
04/07/114 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LORNE MILHENCH / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | DIRECTOR RESIGNED |
22/05/0622 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company