THINK RETHINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Michael John Hobbs as a director on 2025-05-01

View Document

15/01/2515 January 2025 Registered office address changed from Unit 2 Mortimer Business Park Mortimer Road Hereford HR4 9SP England to 17 Lichfield Street 2nd Floor Walsall WS1 1TJ on 2025-01-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Mr Michael John Hobbs as a director on 2023-12-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Cessation of Scott Charles Kean as a person with significant control on 2021-12-21

View Document

12/03/2312 March 2023 Notification of Orbital 10 Ltd as a person with significant control on 2021-12-09

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Appointment of Mr Mark Jonathan Salvin as a director on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CESSATION OF PATTISON-APPLETON HOLDINGS LTD AS A PSC

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 COMPANY NAME CHANGED RETHINK PRINTING LIMITED CERTIFICATE ISSUED ON 08/10/18

View Document

05/10/185 October 2018 CESSATION OF HUGH RICHARD PATTISON-APPLETON AS A PSC

View Document

05/10/185 October 2018 CESSATION OF ALEXANDRA WALFORD PATTISON-APPLETON AS A PSC

View Document

03/07/183 July 2018 21/05/18 STATEMENT OF CAPITAL GBP 100

View Document

03/07/183 July 2018 CONSOLIDATION 20/05/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MR SCOTT CHARLES KEAN

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH PATTISON-APPLETON

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PATTISON-APPLETON

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, SECRETARY HUGH PATTISON-APPLETON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CHARLES KEAN

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 COMPANY NAME CHANGED CARTRIDGE WORLD (HEREFORD) LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM NETWORK HOUSE THORN OFFICE CENTRE ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA UNITED KINGDOM

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM SUITE 1A SHITE BUSINESS PARK WAINWRIGHTS ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH PATTISON-APPLETON / 07/04/2008

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PATTISON-APPLETON / 07/04/2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: NETWORK HOUSE, THORN OFFICE CENTRE, ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 1 BASTION MEWS UNION STREET HEREFORD HEREFORDSHIRE HR1 2BT

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 S252 DISP LAYING ACC 06/12/04

View Document

23/12/0423 December 2004 S366A DISP HOLDING AGM 06/12/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 513 CITY VIEW HOUSE 463 BETHNAL GREEN ROAD LONDON E2 9QY

View Document

01/06/031 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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