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)
04 Sep 2020 TM01 Termination of appointment of Rachel Horsefield as a director on 26 August 2020
04 Sep 2020 TM01 Termination of appointment of William Mark Evans as a director on 26 August 2020
04 Sep 2020 TM01 Termination of appointment of Oliver Nobahar-Cookson as a director on 24 August 2020
03 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
27 Aug 2020 PSC01 Notification of Matthew John Moulding as a person with significant control on 19 August 2020
27 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 27 August 2020
08 Jul 2020 AP01 Appointment of Oliver Nobahar-Cookson as a director on 30 April 2020
08 Jul 2020 TM01 Termination of appointment of Hugh Alastair Campbell as a director on 27 March 2020
01 Jul 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jun 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,584,354.00
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 4,679,354
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 4,712,049
29 Jan 2020 AP01 Appointment of Joanna Bodell as a director on 28 January 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 4,571,986.00
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 MR04 Satisfaction of charge 065394960004 in full
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4,438,473
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 4,439,114
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 4,439,114
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 12/11/2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4,438,473
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 12/11/2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,438,197
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 12/11/2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 4,440,169
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 4,439,252
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 12/11/2019