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)
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 201.61
05 Nov 2020 SH02 Sub-division of shares on 21 September 2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2020 MR01 Registration of charge 070936720004, created on 28 September 2020
16 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 198.81
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2020 CH01 Director's details changed for Mr Matus Maar on 29 February 2020
02 Mar 2020 CH01 Director's details changed for Ms Sophie Elizabeth Hill on 29 February 2020
21 Feb 2020 AD01 Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to Telephone House 69 Paul Street London EC2A 4NG on 21 February 2020
07 Jan 2020 AAMD Amended group of companies' accounts made up to 31 December 2018
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
18 Nov 2019 MR01 Registration of charge 070936720003, created on 7 November 2019
11 Oct 2019 MR01 Registration of charge 070936720001, created on 3 October 2019
11 Oct 2019 MR01 Registration of charge 070936720002, created on 3 October 2019
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 190.91
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 184.33
31 Jul 2018 AP01 Appointment of Mr Anthony Roberto Zappala as a director on 12 June 2018
31 Jul 2018 AP01 Appointment of Mr Yin Pan Cheng as a director on 12 June 2018
26 Jul 2018 SH10 Particulars of variation of rights attached to shares
26 Jul 2018 SH08 Change of share class name or designation