FRESH THINKING MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

05/09/255 September 2025 Total exemption full accounts made up to 2024-12-30

View Document

29/04/2529 April 2025 Satisfaction of charge 109754630003 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 109754630002 in full

View Document

28/04/2528 April 2025 Registration of charge 109754630005, created on 2025-04-24

View Document

28/04/2528 April 2025 Registration of charge 109754630004, created on 2025-04-24

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

06/10/236 October 2023 Registration of charge 109754630003, created on 2023-09-22

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-20 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

08/07/218 July 2021 Registration of charge 109754630002, created on 2021-06-25

View Document

18/06/2118 June 2021 Notification of We are Finance Ltd as a person with significant control on 2021-06-15

View Document

18/06/2118 June 2021 Cessation of Andrew James Walls as a person with significant control on 2021-06-15

View Document

18/06/2118 June 2021 Cessation of Melanie Ann Hird as a person with significant control on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR BENN SHEPHERD

View Document

21/01/2021 January 2020 CESSATION OF BENN SHEPHERD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

23/04/1823 April 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 15/01/2018

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENN SHEPHERD / 15/01/2018

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 15/01/2018

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 15/01/2018

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 15/01/2018

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB ENGLAND

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109754630001

View Document

17/11/1717 November 2017 ADOPT ARTICLES 06/11/2017

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR BENN HECTOR SHEPHERD

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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