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)
29 Mar 2022 SH02 Sub-division of shares on 17 November 2021
29 Mar 2022 SH10 Particulars of variation of rights attached to shares
29 Mar 2022 SH08 Change of share class name or designation
29 Mar 2022 SH02 Sub-division of shares on 12 August 2021
22 Mar 2022 TM01 Termination of appointment of Tiffany Hall as a director on 18 March 2022
11 Feb 2022 AD03 Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
10 Feb 2022 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
09 Dec 2021 RP04AP01 Second filing for the appointment of Andreas Hansson as a director
17 Nov 2021 SH10 Particulars of variation of rights attached to shares
17 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 SH10 Particulars of variation of rights attached to shares
10 Nov 2021 SH08 Change of share class name or designation
02 Nov 2021 AP01 Appointment of Andreas Hanson as a director on 26 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2021
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 SH08 Change of share class name or designation
22 Oct 2021 SH02 Sub-division of shares on 8 June 2021
22 Oct 2021 SH08 Change of share class name or designation
18 Oct 2021 SH10 Particulars of variation of rights attached to shares
27 Aug 2021 SH08 Change of share class name or designation
26 Aug 2021 SH10 Particulars of variation of rights attached to shares
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 6,983,081.570
19 Jul 2021 SH10 Particulars of variation of rights attached to shares
17 Jul 2021 SH08 Change of share class name or designation
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital