1ST THOUGHT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-11-30 |
14/12/2114 December 2021 | Previous accounting period shortened from 2022-06-30 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BURROUGHS / 07/05/2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BURROUGHS / 07/05/2012 |
22/05/1222 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
26/10/1126 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/10/1126 October 2011 | COMPANY NAME CHANGED ISB PROJECTS LTD CERTIFICATE ISSUED ON 26/10/11 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/10/1114 October 2011 | CHANGE OF NAME 10/10/2011 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/05/1027 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BURROUGHS / 07/05/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/09/081 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 14 ADAMS CLOSE, STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6TQ |
06/07/076 July 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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