SUPER THINKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mrs Mileu De Nazare Sesifredo Chaffey as a person with significant control on 2025-10-01

View Document

20/10/2520 October 2025 NewChange of details for Mr Leon Chaffey as a person with significant control on 2025-10-01

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

06/09/236 September 2023 Amended micro company accounts made up to 2020-08-31

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-08-31

View Document

06/09/236 September 2023 Amended micro company accounts made up to 2021-08-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-08-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 Micro company accounts made up to 2019-08-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 CURRSHO FROM 15/02/2020 TO 31/08/2019

View Document

25/07/1925 July 2019 15/02/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 15/02/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/17

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1915 February 2019 Annual accounts for year ending 15 Feb 2019

View Accounts

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

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

15/02/1815 February 2018 Annual accounts for year ending 15 Feb 2018

View Accounts

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Registered office address changed from , the Super Thinkers Centre 57 High Street, Romford, Essex, RM1 1JL to The Super Thinker Centre 18 High Street Romford Essex RM1 1HR on 2017-04-28

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM THE SUPER THINKERS CENTRE 57 HIGH STREET ROMFORD ESSEX RM1 1JL

View Document

15/02/1715 February 2017 Annual accounts for year ending 15 Feb 2017

View Accounts

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts for year ending 15 Feb 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 15 February 2015

View Document

11/12/1511 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts for year ending 15 Feb 2015

View Accounts

01/11/141 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MILEU DE NAZARE SESIFREDO CHAFFEY / 29/10/2014

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON CHAFFEY / 29/10/2014

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 15 February 2014

View Document

15/02/1415 February 2014 Annual accounts for year ending 15 Feb 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/13

View Document

06/10/136 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 PREVSHO FROM 31/10/2013 TO 15/02/2013

View Document

20/09/1320 September 2013 Registered office address changed from , Super Thinkers Centre 4a Western Road, Romford, Essex, RM1 3JT, England on 2013-09-20

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM SUPER THINKERS CENTRE 4A WESTERN ROAD ROMFORD ESSEX RM1 3JT ENGLAND

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SUPER THINKERS 87 NORTH STREET HORNCHUCH RM11 1ST ENGLAND

View Document

17/04/1317 April 2013 Registered office address changed from , Super Thinkers 87 North Street, Hornchuch, RM11 1st, England on 2013-04-17

View Document

15/02/1315 February 2013 Annual accounts for year ending 15 Feb 2013

View Accounts

01/10/121 October 2012 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