- Company Overview for THREADMARK PARTNERS LIMITED (08967301)
- Filing history for THREADMARK PARTNERS LIMITED (08967301)
- People for THREADMARK PARTNERS LIMITED (08967301)
- More for THREADMARK PARTNERS LIMITED (08967301)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 May 2016 | CH01 | Director's details changed for Ms Wilhelmina Anna Maria Gales on 3 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
28 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Apr 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 April 2015 | |
09 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|