- 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) |
---|---|---|---|
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 | |
28 Dec 2021 | PSC07 | Cessation of Craig Stephen Dewar as a person with significant control on 14 December 2021 | |
20 Dec 2021 | PSC05 | Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 June 2018 | |
20 Dec 2021 | PSC01 | Notification of Anthony Kerr as a person with significant control on 14 June 2018 | |
20 Dec 2021 | PSC01 | Notification of Craig Stephen Dewar as a person with significant control on 14 June 2018 | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 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 Bloomsbury Square 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 | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
01 Apr 2021 | TM01 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Shaun Norman Skene Middleton as a director on 31 March 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | AA | Group of companies' 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 updates | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
10 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 topco LIMITED\certificate issued on 30/05/19
|