THINK NATURAL LTD

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Registered office address changed from Units 6-8 Euro Way Blagrove Swindon SN5 8YW England to Unit 1, Elizabethan Way Elizabethan Way Lutterworth LE17 4nd on 2024-08-16

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY to Units 6-8 Euro Way Blagrove Swindon SN5 8YW on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Martin John Tedham as a director on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Melvyn Warren Sadofsky as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Notification of Lifeplan Products Limited as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Vincent Jamie Gosling as a secretary on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Melvyn Warren Sadofsky as a director on 2022-12-01

View Document

29/11/2229 November 2022 Termination of appointment of John Bernard Knox as a director on 2022-11-29

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of Michael Conrad Jackson as a director on 2022-09-30

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

09/01/149 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR VINCENT JAMIE GOSLING

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CHRISTIE / 01/01/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONRAD JACKSON / 01/01/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WARREN SADOFSKY / 01/01/2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FIRTH / 01/01/2012

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CHRISTIE / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONRAD JACKSON / 23/12/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 SILVESTER SQUARE THE MALTINGS HULL EAST YORKSHIRE HU1 3HA

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED CHROMESPIRE LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/03/046 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 24/02/04

View Document

06/03/046 March 2004 £ NC 1000/100000 24/02

View Document

11/12/0311 December 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