THINK LITTLE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2513 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

22/03/2322 March 2023 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Statement of affairs

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 132 Chester Road Helsby Frodsham WA6 9NN United Kingdom to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH on 2022-03-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINA WHEELER / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELINA WHEELER / 08/03/2019

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103761410001

View Document

15/09/1615 September 2016 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