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)
24 Mar 2023 SH10 Particulars of variation of rights attached to shares
24 Mar 2023 SH08 Change of share class name or designation
21 Mar 2023 SH08 Change of share class name or designation
21 Mar 2023 SH10 Particulars of variation of rights attached to shares
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 7,107,116.035
02 Mar 2023 SH08 Change of share class name or designation
02 Mar 2023 SH10 Particulars of variation of rights attached to shares
28 Feb 2023 SH10 Particulars of variation of rights attached to shares
28 Feb 2023 SH08 Change of share class name or designation
22 Feb 2023 SH08 Change of share class name or designation
22 Feb 2023 SH10 Particulars of variation of rights attached to shares
16 Feb 2023 SH10 Particulars of variation of rights attached to shares
16 Feb 2023 SH08 Change of share class name or designation
13 Feb 2023 SH10 Particulars of variation of rights attached to shares
13 Feb 2023 SH08 Change of share class name or designation
08 Feb 2023 SH10 Particulars of variation of rights attached to shares
08 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 SH02 Sub-division of shares on 20 April 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Nov 2022 CH01 Director's details changed for Dean Roderick Moore on 31 October 2022
03 Nov 2022 CH01 Director's details changed for Mr Iain Mcdonald on 31 October 2022
03 Nov 2022 CH01 Director's details changed for Mrs Gillian Dawn Celia Kent on 31 October 2022
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH03 Secretary's details changed for Mr James Patrick Pochin on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022