FUEL FOR THOUGHT LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Micro company accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

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

View Accounts

15/01/2515 January 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Director's details changed for Mr David Michael Allen on 2024-05-29

View Document

19/06/2419 June 2024 Change of details for Mr David Michael Allen as a person with significant control on 2024-05-29

View Document

19/06/2419 June 2024 Change of details for Katarzyna Lechowicz as a person with significant control on 2024-05-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

19/06/2419 June 2024 Director's details changed for Miss Katarzyna Lechowicz on 2024-05-29

View Document

19/06/2419 June 2024 Register inspection address has been changed from 29 Upper Teddington Road Kingston upon Thames KT1 4DL England to 8 Nutberry Close Ryhope Sunderland SR2 0FX

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

16/06/2116 June 2021 Change of details for Mr David Michael Allen as a person with significant control on 2020-07-01

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLEN / 01/05/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATARZYNA LECHOWICZ / 01/05/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLEN / 01/05/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / KATARZYNA LECHOWICZ / 01/05/2020

View Document

18/06/2018 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / DAVID ALLEN / 16/06/2020

View Document

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED FUEL FOR THOUGHT COACHING LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

10/06/1910 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 07/06/2019

View Document

08/06/198 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/06/197 June 2019 SAIL ADDRESS CREATED

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA LECHOWICZ / 07/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / DAVID ALLEN / 07/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / KATARZYNA LECHOWICZ / 07/06/2019

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATARZYNA LECHOWICZ / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

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

View Accounts

31/05/1731 May 2017 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