- Company Overview for THREADS STYLING LTD (07093672)
- Filing history for THREADS STYLING LTD (07093672)
- People for THREADS STYLING LTD (07093672)
- Charges for THREADS STYLING LTD (07093672)
- More for THREADS STYLING LTD (07093672)
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 Mar 2021 | TM01 | Termination of appointment of Yin Pan Cheng as a director on 25 February 2021 | |
09 Mar 2021 | AP01 | Appointment of Ray Duan as a director on 25 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
05 Nov 2020 | SH02 | Sub-division of shares on 21 September 2020 | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
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
|
|
31 Jul 2018 | AP01 | Appointment of Mr Anthony Roberto Zappala as a director on 12 June 2018 |