Advanced company searchLink opens in new window

FRESH THINKING GROUP (EUROPE) LIMITED

Company number 13202797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2024 CH01 Director's details changed for Mr John Smith on 31 March 2024
01 Apr 2024 CH01 Director's details changed for Mr John Smith on 31 March 2024
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
31 Mar 2024 AA Micro company accounts made up to 28 February 2024
16 Sep 2023 AA Micro company accounts made up to 28 February 2023
26 Aug 2023 RP05 Registered office address changed to PO Box 4385, 13202797 - Companies House Default Address, Cardiff, CF14 8LH on 26 August 2023
17 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
13 May 2022 CERTNM Company name changed island steel brokerage LTD\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC08 Notification of a person with significant control statement
13 May 2022 AP01 Appointment of Mr John Smith as a director on 13 May 2022
13 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 May 2022
13 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 13 May 2022
13 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House 160 City Road London EC1V 2NX on 13 May 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 AP01 Appointment of Mr Bryan Thornton as a director on 10 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 February 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 February 2022
11 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
09 Feb 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 February 2022
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 1