REVERSE THOUGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

13/10/2113 October 2021 Termination of appointment of Mark Simpson as a secretary on 2021-10-13

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSIDINE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD GOTT

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSIDINE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOTT / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 30/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 310253

View Document

27/03/1727 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/1727 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O CARDINAL LTD FERN HILL HOUSE BATTYE STREET BRADFORD BD4 8AG ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM SYSTEMS HOUSE IVES STREET SHIPLEY WEST YORKSHIRE BD17 7DZ

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1518 June 2015 06/04/15 STATEMENT OF CAPITAL GBP 316907

View Document

26/05/1526 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/1526 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 316907.00

View Document

26/05/1526 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/1526 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR MARK SIMPSON

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNARD

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARNARD / 14/05/2012

View Document

30/11/1230 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOTT / 11/08/2011

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 01/01/2010

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 01/01/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSIDINE / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW BARNARD / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOTT / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 22/10/2009

View Document

11/12/0811 December 2008 SHARE AGREEMENT OTC

View Document

11/12/0811 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

11/12/0811 December 2008 GBP NC 1000/325373 28/11/2008

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR PAUL DAVID BENJAMIN CONSIDINE

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MICHAEL ANDREW BARNARD

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR BRIAN CONSIDINE

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR GERALD GOTT

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR TIMOTHY BRIAN CONSIDINE

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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