THINK BE NATURE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELZBIETA MONIKA RZEPKOWSKA / 01/07/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 31 HENRY WISE HOUSE VAUXHALL BRIDGE ROAD LONDON SW1V 2SU ENGLAND

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 18 4TH FLOOR ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 315A HORN LANE LONDON W3 0BU UNITED KINGDOM

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELZBIETA MONIKA RZEPKOWSKA / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ELZBIETA MONIKA RZEPKOWSKA / 05/07/2018

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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