- Company Overview for THG SHARED SERVICES LIMITED (13515579)
- Filing history for THG SHARED SERVICES LIMITED (13515579)
- People for THG SHARED SERVICES LIMITED (13515579)
- Registers for THG SHARED SERVICES LIMITED (13515579)
- More for THG SHARED SERVICES LIMITED (13515579)
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 | |
23 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
25 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
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 Operations Holdings 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 | |
19 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
25 Feb 2022 | SH19 |
Statement of capital on 25 February 2022
|
|
25 Feb 2022 | CAP-SS | Solvency Statement dated 23/02/22 | |
24 Feb 2022 | SH20 | Statement by Directors | |
24 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
11 Oct 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Oct 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 Jul 2021 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 |