Advanced company searchLink opens in new window

THG PLC

Company number 06539496

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)
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 4,440,169
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 12/11/2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 4,439,252
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,438,197
29 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2019
25 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 4,320,223
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 4,434,622.00
02 Jul 2019 SH10 Particulars of variation of rights attached to shares
02 Jul 2019 SH10 Particulars of variation of rights attached to shares
02 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/07/2019.
14 Jun 2019 SH08 Change of share class name or designation
14 Jun 2019 SH10 Particulars of variation of rights attached to shares
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 4,323,512
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 4,319,673
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 4,319,398.00
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 4,322,962.00
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 AP01 Appointment of Mr Timothy Robert Pirrie-Franks as a director on 18 March 2019
19 Mar 2019 TM01 Termination of appointment of Nicolas Joseph Michel Gheysens as a director on 18 March 2019
07 Mar 2019 AP01 Appointment of Mr Steven Whitehead as a director on 28 February 2019