Advanced company searchLink opens in new window

THISTLECLUB LIMITED

Company number 02298386

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)
19 Oct 2021 PSC05 Change of details for Line Exchange Limited as a person with significant control on 22 November 2018
18 Oct 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
17 May 2021 SH20 Statement by Directors
17 May 2021 SH19 Statement of capital on 17 May 2021
  • GBP 29.141239
17 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 10/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 2,914,123,893
26 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
06 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Dan Patrick Conaghan as a director on 21 November 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
09 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018
09 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
09 Oct 2016 AA Full accounts made up to 31 December 2015