Advanced company searchLink opens in new window

THRIFT RETAIL LTD

Company number 10630791

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)
06 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
09 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2023 AD01 Registered office address changed from Blackfriars Foundry 154-156 Blackfriars Road London SE1 8EN England to Unit G1 Airfield Business Park Market Harborough LE16 7WB on 3 August 2023
24 Apr 2023 AD01 Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Blackfriars Foundry 154-156 Blackfriars Road London SE1 8EN on 24 April 2023
31 Mar 2023 MA Memorandum and Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 21/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 6.3445
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
23 Feb 2023 SH02 Sub-division of shares on 21 February 2023
20 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
26 Jan 2023 MR04 Satisfaction of charge 106307910001 in full
18 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 5.9159
14 Nov 2022 AD01 Registered office address changed from Blackfriars Foundry 156 Blackfriars Road London SE1 8EN England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 14 November 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 PSC08 Notification of a person with significant control statement
19 Aug 2022 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD England to Blackfriars Foundry 156 Blackfriars Road London SE1 8EN on 19 August 2022
12 Jul 2022 PSC07 Cessation of Joseph Metcalfe as a person with significant control on 18 March 2022
04 Jul 2022 TM01 Termination of appointment of Mark Alan Pearson as a director on 28 June 2022
04 Jul 2022 TM01 Termination of appointment of Mandeep Singh as a director on 28 June 2022
04 Jul 2022 TM01 Termination of appointment of David Cruickshank as a director on 28 June 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 5.1928
16 May 2022 CS01 Confirmation statement made on 20 February 2022 with updates