Advanced company searchLink opens in new window

THRED CIC

Company number 12352307

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)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 TM01 Termination of appointment of Patricia Helen Broster as a director on 7 March 2024
07 Mar 2024 PSC07 Cessation of Patricia Helen Broster as a person with significant control on 7 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Apr 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jul 2022 TM01 Termination of appointment of Louise Jane Langham as a director on 22 May 2022
16 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jan 2021 PSC04 Change of details for Mr Paul Hitchmough as a person with significant control on 22 January 2021
23 Jan 2021 PSC04 Change of details for Mr Thomas Dunne Bem as a person with significant control on 22 January 2021
23 Jan 2021 PSC04 Change of details for Mrs Patricia Helen Broster as a person with significant control on 22 January 2021
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2021 PSC01 Notification of Louise Jane Langham as a person with significant control on 9 December 2019
23 Jan 2021 CH01 Director's details changed for Mr Paul Hitchmough on 22 January 2021
23 Jan 2021 CH01 Director's details changed for Mr Thomas Dunne Bem on 22 January 2021
23 Jan 2021 CH01 Director's details changed for Ms Louise Jane Langham on 22 January 2021
23 Jan 2021 CH01 Director's details changed for Mrs Patricia Helen Broster on 22 January 2021
21 Jan 2021 AD01 Registered office address changed from 8 Wimbald Close Liverpool L25 3NW United Kingdom to Liverpool Charity and Voluntary Services Building 151 Dale Street Liverpool L2 2AH on 21 January 2021
13 Dec 2019 AP01 Appointment of Ms Louise Jane Langham as a director on 9 December 2019
06 Dec 2019 CICINC Incorporation of a Community Interest Company