THINK PROPERTY FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to Vox Studios, Unit N102 1-45 Durham Street London SE11 5JH on 2024-10-18

View Document

02/07/242 July 2024 Registered office address changed from Vox Studios, Unit N102 1-45 Durham Street Vauxhall London SE11 5JH England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to Vox Studios, Unit N102 1-45 Durham Street Vauxhall London SE11 5JH on 2024-06-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

28/01/2228 January 2022 Appointment of Mrs Suh Tyng Tan as a secretary on 2022-01-10

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-04-30

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-04-30

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 5.00

View Document

21/04/2021 April 2020 SUB-DIVISION 27/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUITE 8 12 NICHOLAS STREET CHESTER CH1 2NX UNITED KINGDOM

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O ACUITY PROFESSIONAL 5TH FLOOR LEADENHALL STREET LONDON EC3V 1LP UNITED KINGDOM

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

29/03/1729 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED JUSTIN STEWART CAPITAL LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

10/02/1710 February 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