- Company Overview for THREAD AND BLOOM LIMITED (11739956)
- Filing history for THREAD AND BLOOM LIMITED (11739956)
- People for THREAD AND BLOOM LIMITED (11739956)
- More for THREAD AND BLOOM LIMITED (11739956)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jan 2022 | PSC05 | Change of details for Pembroke and Rye Holdings Limited as a person with significant control on 4 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 2nd Floor Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 18 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Ryan Stephen Crossland as a director on 13 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
26 Mar 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|