Advanced company searchLink opens in new window

33HZ THREADS LIMITED

Company number 03670694

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)
20 Sep 2024 AD01 Registered office address changed from 12 Romans Way Pyrford Woking Surrey GU22 8TP England to 20 Highland Road Chichester PO19 5QX on 20 September 2024
05 Apr 2024 CERTNM Company name changed great management LIMITED\certificate issued on 05/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-30
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
11 Sep 2022 PSC02 Notification of 33Hz Management Company Limited as a person with significant control on 1 May 2022
22 Aug 2022 CERTNM Company name changed gnu management LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-21
27 Jul 2022 AA Micro company accounts made up to 31 January 2022
09 Jan 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jul 2021 PSC07 Cessation of Sean Carey as a person with significant control on 23 July 2021
30 Jul 2021 PSC03 Notification of Jonny Outram as a person with significant control on 23 July 2021
30 Jul 2021 TM01 Termination of appointment of Sean Carey as a director on 23 July 2021
09 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Apr 2020 AD01 Registered office address changed from The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom to 12 Romans Way Pyrford Woking Surrey GU22 8TP on 17 April 2020
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
16 Feb 2020 CH01 Director's details changed for Mr Sean Carey on 16 February 2020
16 Feb 2020 PSC04 Change of details for Mr Sean Carey as a person with significant control on 16 February 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 AP01 Appointment of Mr Jonny Outram as a director on 1 October 2019