THINKVITALS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR BOK TAYLOR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEANE TAYLOR / 05/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS BOK KEUM REMI TAYLOR

View Document

08/03/178 March 2017 04/08/16 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR TIMOTHY DEANE TAYLOR

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/08/164 August 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