Advanced company searchLink opens in new window

THREADS STYLING UK LTD

Company number 07828535

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)
30 Jun 2016 AD01 Registered office address changed from Flat 4, 81 Curtain Road 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 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
27 Nov 2015 AD01 Registered office address changed from Unit E, Curtain Road London EC2A 3AG to Flat 4, 81 Curtain Road Curtain Road London EC2A 3AG on 27 November 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
22 Dec 2014 AD01 Registered office address changed from Flat 5 81 Curtain Road London EC2A 3AG to Unit E, Curtain Road London EC2A 3AG on 22 December 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
21 Nov 2013 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 21 November 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Larissa Rohmig as a director
23 Nov 2012 TM01 Termination of appointment of Larissa Rohmig as a director
20 Nov 2012 AD01 Registered office address changed from C/O Sophie Hill Unit H 81 Curtain Road London EC2A 3AG United Kingdom on 20 November 2012
19 Nov 2012 CERTNM Company name changed threads styling asia LTD\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
05 Nov 2012 CONNOT Change of name notice
31 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted