THINK AND HIT LTD

Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Change of details for Ms Rebecca Electra Braithwaite Loudon as a person with significant control on 2025-04-07

View Document

04/04/254 April 2025 Termination of appointment of Ruby Thomas as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Ruby Thomas as a person with significant control on 2025-04-01

View Document

22/01/2522 January 2025 Registered office address changed from 27 Mortimer Street London W1T 3BL England to 122 Victoria Avenue Hastings TN35 5BT on 2025-01-22

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MS RUBY THOMAS / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MS REBECCA ELECTRA BRAITHWAITE LOUDON / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ELECTRA BRAITHWAITE LOUDON / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RUBY THOMAS / 27/11/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL UNITED KINGDOM

View Document

15/07/1915 July 2019 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