FRESH THINKING MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-20 with no updates |
| 05/09/255 September 2025 | Total exemption full accounts made up to 2024-12-30 |
| 29/04/2529 April 2025 | Satisfaction of charge 109754630003 in full |
| 29/04/2529 April 2025 | Satisfaction of charge 109754630002 in full |
| 28/04/2528 April 2025 | Registration of charge 109754630005, created on 2025-04-24 |
| 28/04/2528 April 2025 | Registration of charge 109754630004, created on 2025-04-24 |
| 30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-30 |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-30 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 06/10/236 October 2023 | Registration of charge 109754630003, created on 2023-09-22 |
| 12/09/2312 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/11/2119 November 2021 | Registered office address changed from Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to Park House Park Square West Leeds LS1 2PW on 2021-11-19 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-09-20 with updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 10/07/2110 July 2021 | Memorandum and Articles of Association |
| 10/07/2110 July 2021 | Change of share class name or designation |
| 10/07/2110 July 2021 | Resolutions |
| 10/07/2110 July 2021 | Resolutions |
| 10/07/2110 July 2021 | Resolutions |
| 10/07/2110 July 2021 | Resolutions |
| 10/07/2110 July 2021 | Resolutions |
| 08/07/218 July 2021 | Registration of charge 109754630002, created on 2021-06-25 |
| 18/06/2118 June 2021 | Notification of We are Finance Ltd as a person with significant control on 2021-06-15 |
| 18/06/2118 June 2021 | Cessation of Andrew James Walls as a person with significant control on 2021-06-15 |
| 18/06/2118 June 2021 | Cessation of Melanie Ann Hird as a person with significant control on 2021-06-15 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR BENN SHEPHERD |
| 21/01/2021 January 2020 | CESSATION OF BENN SHEPHERD AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 23/04/1823 April 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
| 21/01/1821 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 15/01/2018 |
| 21/01/1821 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BENN SHEPHERD / 15/01/2018 |
| 21/01/1821 January 2018 | PSC'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 15/01/2018 |
| 21/01/1821 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 15/01/2018 |
| 21/01/1821 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 15/01/2018 |
| 26/11/1726 November 2017 | REGISTERED OFFICE CHANGED ON 26/11/2017 FROM 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB ENGLAND |
| 22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109754630001 |
| 17/11/1717 November 2017 | ADOPT ARTICLES 06/11/2017 |
| 14/11/1714 November 2017 | DIRECTOR APPOINTED MR BENN HECTOR SHEPHERD |
| 21/09/1721 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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