- Company Overview for THREADS STYLING UK LTD (07828535)
- Filing history for THREADS STYLING UK LTD (07828535)
- People for THREADS STYLING UK LTD (07828535)
- More for THREADS STYLING UK LTD (07828535)
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
|
|
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
|
|
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
|
|
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
|
|
05 Nov 2012 | CONNOT | Change of name notice | |
31 Oct 2011 | NEWINC |
Incorporation
|