Advanced company searchLink opens in new window

THREDD BIDCO LIMITED

Company number 11319802

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)
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
25 Oct 2023 TM01 Termination of appointment of Kevin James Schultz as a director on 25 October 2023
24 Oct 2023 AP01 Appointment of Mr James Francis Mccarthy as a director on 24 October 2023
27 Jul 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 CERTNM Company name changed gps bidco LIMITED\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
18 Apr 2023 PSC05 Change of details for Gps Finco Limited as a person with significant control on 5 August 2021
16 Feb 2023 AD01 Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 16 February 2023
13 Feb 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 December 2022
13 Feb 2023 TM01 Termination of appointment of Joanne Dewar as a director on 2 February 2023
13 Feb 2023 AD01 Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 13 February 2023
22 Sep 2022 AP01 Appointment of Mr Cecil Rodwell Edwards as a director on 22 September 2022
22 Sep 2022 AP01 Appointment of Mr Kevin James Schultz as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Richard Innes Hodgson as a director on 22 September 2022
09 Jun 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
13 Jan 2022 MR04 Satisfaction of charge 113198020001 in full
28 Dec 2021 TM01 Termination of appointment of Oliver James Bevan as a director on 14 December 2021
28 Dec 2021 TM01 Termination of appointment of Shaun Norman Skene Middleton as a director on 14 December 2021
12 Aug 2021 AD01 Registered office address changed from 6th Floor Victoria House London WC1B 4DA England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 6th Floor Victoria House London WC1B 4DA on 12 August 2021
03 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
01 Apr 2021 TM01 Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021