- Company Overview for THREDD GROUP LIMITED (11319858)
- Filing history for THREDD GROUP LIMITED (11319858)
- People for THREDD GROUP LIMITED (11319858)
- More for THREDD GROUP LIMITED (11319858)
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) |
---|---|---|---|
15 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
26 Apr 2023 | CERTNM |
Company name changed global processing services group LIMITED\certificate issued on 26/04/23
|
|
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 John Morgan Chaplin as a director on 20 January 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 | |
13 Feb 2023 | TM01 | Termination of appointment of Joanne Dewar as a director on 2 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 Jeffrey Donald Burns 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 | |
22 Sep 2022 | AP01 | Appointment of Mr Jeffrey Donald Burns as a director on 22 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
09 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
02 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
03 Jan 2022 | TM01 | Termination of appointment of Shaun Norman Skene Middleton as a director on 14 December 2021 | |
03 Jan 2022 | TM01 | Termination of appointment of Anthony Kerr as a director on 14 December 2021 | |
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 Craig Stephen Dewar as a director on 14 December 2021 | |
28 Dec 2021 | PSC07 | Cessation of Anthony Kerr as a person with significant control on 14 December 2021 | |
28 Dec 2021 | PSC07 | Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 December 2021 |