Advanced company searchLink opens in new window

THG PLC

Company number 06539496

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)
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 925,892,232.07
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 5,439,648.080
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 5,779,865
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 5,639,861.000
09 Feb 2021 SH02 Sub-division of shares on 21 September 2020
08 Feb 2021 SH02 Sub-division of shares on 21 September 2020
08 Feb 2021 SH08 Change of share class name or designation
08 Feb 2021 SH08 Change of share class name or designation
08 Feb 2021 SH08 Change of share class name or designation
05 Feb 2021 SH06 Cancellation of shares. Statement of capital on 21 September 2020
  • GBP 5,439,647.080
13 Jan 2021 AP01 Appointment of Tiffany Hall as a director on 12 January 2021
05 Jan 2021 CERTNM Company name changed thg holdings PLC\certificate issued on 05/01/21
  • CONNOT ‐ Change of name notice
30 Nov 2020 AP01 Appointment of Damian Robert Sanders as a director on 17 November 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division / political donations and expenditure / company business 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 / consideration shares 09/09/2020
29 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 22 November 2018
14 Sep 2020 CH01 Director's details changed for Mr Matthew John Moulding on 14 June 2014
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4,745,974
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 4,737,974
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 4,736,974
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 4,715,974
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 4,713,546