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)
24 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
20 May 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 35,205,860.56
20 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH08 Change of share class name or designation
17 May 2019 SH10 Particulars of variation of rights attached to shares
05 Oct 2018 TM01 Termination of appointment of Suresh Vaghjiani as a director on 26 September 2018
04 Sep 2018 AP01 Appointment of John Morgan Chaplin as a director on 16 July 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 33,205,860.56
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 33,205,374.76
28 Jun 2018 SH10 Particulars of variation of rights attached to shares
28 Jun 2018 SH08 Change of share class name or designation
28 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 AP01 Appointment of Mr Suresh Vaghjiani as a director on 14 June 2018
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 AP01 Appointment of Mr Anthony Kerr as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Mr Craig Stephen Dewar as a director on 14 June 2018
19 Jun 2018 SH02 Sub-division of shares on 4 June 2018
19 Jun 2018 SH02 Consolidation of shares on 4 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1.08
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 04/06/2018
07 Jun 2018 AP01 Appointment of Mr Dougal Gareth Stuart Bennett as a director on 4 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 PSC02 Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 16 May 2018