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)
19 Nov 2019 AD01 Registered office address changed from Ihorizon 110 Clifton Street London EC2A 4HT England to A106 the Fueltank 8-12 Creekside London SE8 3DX on 19 November 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 2.3067
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2020
04 Sep 2019 AP01 Appointment of Mr Sebastian Paul Wallace as a director on 4 September 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1.8058
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
08 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2017
  • GBP 1.0526
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 20/02/2018
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1.5789
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Jun 2018 CH01 Director's details changed for Mr Joseph Metcalfe on 1 June 2018
06 Jun 2018 PSC04 Change of details for Mr Joseph Metcalfe as a person with significant control on 1 June 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 CS01 Confirmation statement made on 20 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 08/02/2019.
16 May 2018 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Ihorizon 110 Clifton Street London EC2A 4HT on 16 May 2018
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 PSC02 Notification of Fuel Ventures Limited as a person with significant control on 2 November 2017
11 Apr 2018 AP01 Appointment of Mr Mark Alan Pearson as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of Mr James Edward Lewis Parkins as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of Mrs Dineshi Indika Ramesh as a director on 1 April 2018
25 Jan 2018 SH02 Sub-division of shares on 1 October 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 24,985
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2019.
29 Sep 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 6 Queens Yard White Post Lane London E9 5EN on 29 September 2017
25 Jul 2017 AD01 Registered office address changed from Unit 9a Vanguard Court Rear of 36-38 Peckham Road London SE5 8QT England to 20-22 Wenlock Road London N1 7GU on 25 July 2017
25 Jul 2017 AD01 Registered office address changed from Babel Studios 82 Southwark Bridge Road London SE1 0AS England to 20-22 Wenlock Road London N1 7GU on 25 July 2017