THINK FOR THE FUTURE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

14/08/2414 August 2024 Director's details changed for Miss Cherie White on 2024-08-01

View Document

14/08/2414 August 2024 Director's details changed for Miss Cherie White on 2024-08-01

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Termination of appointment of Oliver Bowen-Ashwin as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Christopher Routledge as a director on 2023-08-02

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Termination of appointment of Ailsa Suleman as a director on 2022-08-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

22/11/2122 November 2021 Appointment of Miss Susanna Holt as a director on 2021-09-01

View Document

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

View Accounts

13/05/2113 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR OLIVER BOWEN-ASHWIN

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

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

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM THINK FOR THE FUTURE CENTRE SHERWIN ROAD LENTON NOTTINGHAM NG7 2FB ENGLAND

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 39-41 ALFRETON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 3JE ENGLAND

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097521650001

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR NICHOLAS EDWARD HARDING

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MISS MATHILDA STONE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MEGAN BRYANT

View Document

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

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIOT-MAHER

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROUTLEDGE

View Document

28/12/1828 December 2018 CESSATION OF HANNAH-LOUISE REES AS A PSC

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH-LOUISE REES

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MISS CHERIE WHITE / 11/12/2018

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MISS AILSA SULEMAN

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MATTHEW POWNALL

View Document

16/01/1816 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH-LOUISE REES / 08/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERIE WHITE / 10/01/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHERIE WHITE

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MISS HANNAH-LOUISE REES / 24/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH-LOUISE REES / 28/08/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MISS CHERIE WHITE

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MISS MEGAN BRYANT

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL KINGSCOTE

View Document

09/02/179 February 2017 ALTER ARTICLES 19/01/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS SARAH ELLIOT-MAHER

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH REES / 16/02/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM SIR COLIN CAMPBELL UON BUSINESS SCHOOL SIR COLIN CAMPBELL BUILDING NOTTINGHM NOTTINGHAMSHIRE NG8 1BB UNITED KINGDOM

View Document

17/10/1517 October 2015 DIRECTOR APPOINTED MR JONATHAN HICK

View Document

27/08/1527 August 2015 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