- Company Overview for THG PLC (06539496)
- Filing history for THG PLC (06539496)
- People for THG PLC (06539496)
- Charges for THG PLC (06539496)
- Registers for THG PLC (06539496)
- More for THG PLC (06539496)
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
|
|
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 |