THOUGHTS247 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Sarel Jacobus Vorster as a person with significant control on 2025-05-26

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Sarel Jacobus Vorster on 2025-05-26

View Document

21/06/2521 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/06/256 June 2025 Certificate of change of name

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

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

View Accounts

16/07/2416 July 2024 Cessation of Brenda Patricia Vorster as a person with significant control on 2024-06-04

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Notification of Sarel Jacobus Vorster as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

27/02/2427 February 2024 Amended micro company accounts made up to 2022-09-30

View Document

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

View Accounts

20/08/2320 August 2023 Change of details for Mrs Brenda Patricia Vorster as a person with significant control on 2023-08-18

View Document

20/08/2320 August 2023 Registered office address changed from 15 Meadow Court Allerton Bradford BD15 9JZ England to 16 Foundry Close Halton Lancaster LA2 6FE on 2023-08-20

View Document

20/08/2320 August 2023 Director's details changed for Mr Sarel Jacobus Vorster on 2023-08-18

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Cessation of Sarel Jacobus Vorster as a person with significant control on 2021-06-01

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

13/05/2313 May 2023 Notification of Brenda Patricia Vorster as a person with significant control on 2021-06-01

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

26/08/2026 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 2 MEADOW COURT ALLERTON BRADFORD WEST YORKSHIRE BD15 9JZ ENGLAND

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAREL JACOBUS VORSTER / 20/06/2019

View Document

14/12/1814 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 48 BIRCHDALE BINGLEY WEST YORKSHIRE BD16 4SE ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 MEADOW COURT BRADFORD WEST YORKSHIRE BD15 9JZ UNITED KINGDOM

View Document

05/10/165 October 2016 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

06/09/166 September 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