Advanced company searchLink opens in new window

THREADS STYLING LTD

Company number 07093672

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)
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
24 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2017
  • GBP 146.24
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 152.23
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 150.74
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 148.11
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 141.53
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2018.
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Mr Matus Maar on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Ms Sophie Elizabeth Hill on 9 December 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 141.53
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 AP01 Appointment of Mr Matus Maar as a director on 17 June 2016
30 Jun 2016 AD01 Registered office address changed from Flat 4 81 Curtain Road London EC2A 3AG to Second Home 68-80 Hanbury Street London E1 5JL on 30 June 2016
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 127.14
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 127.14
12 May 2015 AD01 Registered office address changed from Flat 5 81 Curtain Road London EC2A 3AG to Flat 4 81 Curtain Road London EC2A 3AG on 12 May 2015
07 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 114
30 Dec 2014 SH08 Change of share class name or designation