Advanced company searchLink opens in new window

THREDD GROUP LIMITED

Company number 11319858

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)
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
  • GBP 35,252,058.22
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 35,206,310.56
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
  • GBP 35,205,965.56
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trust deed 17/09/2020
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 35,205,945.56
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
  • CONNOT ‐ Change of name notice