Advanced company searchLink opens in new window

THREDD MIDCO LIMITED

Company number 11319840

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)
30 Sep 2020 MR01 Registration of charge 113198400003, created on 24 September 2020
29 Jul 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 AP01 Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020
29 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 TM01 Termination of appointment of Keith Butcher as a director on 23 July 2019
30 May 2019 CERTNM Company name changed george midco LIMITED\certificate issued on 30/05/19
  • CONNOT ‐ Change of name notice
24 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
22 May 2019 PSC05 Change of details for Dmwsl 887 Limited as a person with significant control on 17 May 2018
21 Mar 2019 MR01 Registration of charge 113198400002, created on 18 March 2019
20 Jun 2018 AP01 Appointment of Mr Keith Butcher as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Ms Joanne Dewar as a director on 14 June 2018
20 Jun 2018 MR01 Registration of charge 113198400001, created on 14 June 2018
11 Jun 2018 AP01 Appointment of Mr Dougal Gareth Stuart Bennett as a director on 11 June 2018
17 May 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 16 May 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
16 May 2018 AP01 Appointment of Mr Oliver James Bevan as a director on 16 May 2018
16 May 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 16 May 2018
16 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
16 May 2018 PSC02 Notification of Dmwsl 887 Limited as a person with significant control on 16 May 2018
16 May 2018 PSC07 Cessation of Dm Company Services (London0 Limited as a person with significant control on 16 May 2018
16 May 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 16 May 2018
16 May 2018 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 16 May 2018
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 1