Advanced company searchLink opens in new window

THISTLE HOLDCO LIMITED

Company number 13342897

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)
14 Jan 2025 SH02 Sub-division of shares on 25 October 2024
13 Jan 2025 SH08 Change of share class name or designation
27 Nov 2024 AA Group of companies' accounts made up to 31 March 2023
14 Oct 2024 AP01 Appointment of Vigneshwar Kumaravel as a director on 25 September 2024
12 Sep 2024 MR01 Registration of charge 133428970002, created on 9 September 2024
19 Aug 2024 TM01 Termination of appointment of Peter Keegans as a director on 26 July 2024
24 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
28 Mar 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 28 March 2024
28 Mar 2024 AP01 Appointment of Jeremy Robert Arthur Richardson as a director on 28 March 2024
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
19 Apr 2023 AAMD Amended group of companies' accounts made up to 31 March 2022
11 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 26,750,644.49
12 Aug 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2022 MA Memorandum and Articles of Association
27 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
24 May 2022 RP04AP01 Second filing for the appointment of Dr Usman Aziz Goheer as a director
09 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 18,117,347.57
04 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 16,466,009.57
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 16,465,591.98
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 11,878,544.98
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 11,877,385