- Company Overview for THISTLE HOLDCO LIMITED (13342897)
- Filing history for THISTLE HOLDCO LIMITED (13342897)
- People for THISTLE HOLDCO LIMITED (13342897)
- Charges for THISTLE HOLDCO LIMITED (13342897)
- More for THISTLE HOLDCO LIMITED (13342897)
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) |
---|---|---|---|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
13 Aug 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 39 Sloane Street London SW1X 9LP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 August 2021 | |
02 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2021 | CH01 | Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021 | |
08 Jul 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MA | Memorandum and Articles of Association | |
08 Jul 2021 | SH08 | Change of share class name or designation | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
02 Jul 2021 | AP01 | Appointment of Dr Jagdeep Singh Hans as a director on 1 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Fady Michel Abouchalache as a director on 1 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Peter Keegans as a director on 1 June 2021 | |
01 Jul 2021 | AP01 |
Appointment of Dr Usman Aziz Goheer as a director on 1 June 2021
|
|
04 Jun 2021 | MR01 | Registration of charge 133428970001, created on 1 June 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|