Advanced company searchLink opens in new window

THREADS STYLING LTD

Company number 07093672

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)
14 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
13 Sep 2023 PSC08 Notification of a person with significant control statement
13 Sep 2023 PSC07 Cessation of Raji Patrick Chalhoub as a person with significant control on 11 August 2023
22 Aug 2023 PSC07 Cessation of Widad Mireille Marie Therese Chalhoub as a person with significant control on 11 August 2023
22 Aug 2023 PSC01 Notification of Raji Patrick Chalhoub as a person with significant control on 11 August 2023
28 Jul 2023 AP01 Appointment of Mr Antonio Corso as a director on 19 July 2023
28 Jul 2023 TM01 Termination of appointment of Sharmila Jennifer Murat as a director on 19 July 2023
29 Mar 2023 PSC01 Notification of Widad Mireille Marie Therese Chalhoub as a person with significant control on 9 January 2023
28 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 28 March 2023
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
23 Nov 2022 SH02 Sub-division of shares on 9 November 2022
23 Nov 2022 SH08 Change of share class name or designation
23 Nov 2022 SH10 Particulars of variation of rights attached to shares
15 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
11 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 463400 of £0.0001 each into 1279062 of £0.000036 each 09/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 CH01 Director's details changed for Ms Sophie Elizabeth Hill on 7 October 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2022 PSC08 Notification of a person with significant control statement
11 Oct 2022 PSC07 Cessation of Sophie Elizabeth Hill as a person with significant control on 27 September 2022
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 367.5807
05 Oct 2022 MR04 Satisfaction of charge 070936720005 in full
05 Oct 2022 MR04 Satisfaction of charge 070936720001 in full
05 Oct 2022 MR04 Satisfaction of charge 070936720006 in full