- 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) |
---|---|---|---|
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
|
|
20 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 June 2017
|
|
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
|
|
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
|
|
18 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
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
|
|
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
30 Dec 2014 | SH08 | Change of share class name or designation |