THINK NEXXT LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-01-20 with updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/09/2423 September 2024 Registered office address changed from PO Box 4385 09963141 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23

View Document

29/08/2429 August 2024 Appointment of Company4U Ltd as a secretary on 2024-08-29

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-01-20 with updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-01-31

View Document

09/03/239 March 2023 Registered office address changed to PO Box 4385, 09963141 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-01-20 with updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Confirmation statement made on 2021-01-20 with updates

View Document

02/07/212 July 2021 Appointment of Mr Torsten Stern as a director on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Torsten Stern on 2021-07-02

View Document

02/07/212 July 2021 Notification of Klaus Thomas Fricker as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Wantana Panpanit as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Frank Gessner as a director on 2021-07-01

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR FRANK GESSNER

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR WANTANA PANPANIT

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1621 January 2016 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