Advanced company searchLink opens in new window

THREDD FINCO LIMITED

Company number 11319827

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)
03 Jun 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Shaun Norman Skene Middleton as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021
02 Nov 2020 PSC05 Change of details for George Midco Limited as a person with significant control on 30 May 2019
30 Oct 2020 PSC05 Change of details for George Midco Limited as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW to 1 More London Place London SE1 2AF on 16 October 2020
29 Jul 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 AP01 Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020
29 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 TM01 Termination of appointment of Keith Butcher as a director on 23 July 2019
30 May 2019 CERTNM Company name changed george finco LIMITED\certificate issued on 30/05/19
  • CONNOT ‐ Change of name notice
24 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
22 May 2019 PSC05 Change of details for Dmwsl 886 Limited as a person with significant control on 17 May 2018
27 Jun 2018 MR01 Registration of charge 113198270001, created on 14 June 2018
20 Jun 2018 AP01 Appointment of Mr Keith Butcher as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Ms Joanne Dewar as a director on 14 June 2018
11 Jun 2018 AP01 Appointment of Mr Dougal Gareth Stuart Bennett as a director on 11 June 2018
17 May 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 16 May 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
16 May 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 16 May 2018
16 May 2018 PSC02 Notification of Dmwsl 886 Limited as a person with significant control on 16 May 2018
16 May 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 16 May 2018
16 May 2018 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 16 May 2018