Advanced company searchLink opens in new window

THG 100 KING STREET LIMITED

Company number 12938227

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)
28 Jan 2025 AP01 Appointment of Damian Robert Sanders as a director on 2 January 2025
23 Jan 2025 TM01 Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
14 Jan 2025 PSC07 Cessation of Thg Operations Holdings Limited as a person with significant control on 24 December 2024
14 Jan 2025 PSC02 Notification of Thg Beauty Limited as a person with significant control on 24 December 2024
14 Jan 2025 PSC02 Notification of Thg Operations Holdings Limited as a person with significant control on 24 December 2024
14 Jan 2025 PSC07 Cessation of Thg Experience Limited as a person with significant control on 24 December 2024
17 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
02 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Patrick Pochin on 31 October 2022
01 Nov 2022 PSC05 Change of details for Thg Experience Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/03/2023
08 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21