THINK FIRST LTD

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed to PO Box 4385, 11014384 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Termination of appointment of Samantha Amarteifio as a director on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEROME DEAN COLE / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEROME DEAN COLE / 10/07/2019

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA AMARTEIFIO

View Document

13/04/1913 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DEAN COLE / 13/04/2019

View Document

13/04/1913 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA AMARTEIFIO / 13/04/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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