THINK TO BE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR STUART RIVERO / 11/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCIA RIVERO / 11/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMUND RIVERO / 11/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA RIVERO / 11/02/2021

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA RIVERO / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMUND RIVERO / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCIA RIVERO / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART RIVERO / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR STUART RIVERO / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMUND RIVERO / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCIA RIVERO / 14/12/2017

View Document

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 10

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS LUCIA RIVERO

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 11 CENTURY TOWER SHIRE GATE CHELMSFORD ESSEX CM2 0FQ ENGLAND

View Document

02/04/162 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 11 CENTURY TOWER 11 CENTURY TOWER SHIRE GATE CHELMSFORD ESSEX CM2 0FQ ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 21 HAYES CLOSE CHELMSFORD CM2 0RN

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O STUART RIVERO 22 MASCALLS WAY CHELMSFORD ESSEX CM2 7NS

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALBA RIVERO AVILA

View Document

12/03/1312 March 2013 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