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)
09 Feb 2022 PSC05 Change of details for a person with significant control
08 Feb 2022 PSC07 Cessation of Fuel Ventures Limited as a person with significant control on 23 August 2019
08 Feb 2022 PSC04 Change of details for Mr Joseph Metcalfe as a person with significant control on 23 August 2019
08 Feb 2022 TM01 Termination of appointment of Poppy Beer as a director on 31 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Nov 2021 MR01 Registration of charge 106307910001, created on 24 November 2021
04 Aug 2021 AD01 Registered office address changed from A106 the Fueltank 8-12 Creekside London SE8 3DX England to 22 Upper Ground London SE1 9PD on 4 August 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 2.8131
07 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
14 Sep 2020 CH01 Director's details changed for Mrs Dineshi Indika Ramesh on 12 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Mark Alan Pearson on 12 September 2020
14 Sep 2020 CH01 Director's details changed for Mr David Cruickshank on 12 September 2020
13 Sep 2020 AP01 Appointment of Mr Mandeep Singh as a director on 13 July 2020
09 Aug 2020 AP01 Appointment of Mr David Cruickshank as a director on 13 July 2020
10 Jul 2020 AP01 Appointment of Ms Poppy Beer as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of James Edward Lewis Parkins as a director on 18 June 2020
26 May 2020 MA Memorandum and Articles of Association
05 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2019
  • GBP 2.3067
16 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 09/03/2020
13 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 2.5215
13 Feb 2020 PSC04 Change of details for Mr Joseph Metcalfe as a person with significant control on 13 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019