COMMON THREAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of Martin John Evans as a director on 2023-09-12

View Document

11/09/2311 September 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Wendy Drummond Mcqueen as a secretary on 2023-05-31

View Document

06/12/226 December 2022 Director's details changed for Mr Martin John Evans on 2022-12-06

View Document

07/11/227 November 2022 Termination of appointment of Michael Paterson as a director on 2022-11-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Mark Jonathon Joseph as a director on 2022-05-09

View Document

18/05/2218 May 2022 Termination of appointment of Julie Ann Joseph as a director on 2022-05-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2719000007

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCHRIE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MICHAEL PATERSON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JAMES LOCHRIE

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EVANS / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EVANS / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN JOSEPH / 01/02/2013

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2719000006

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2719000005

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2719000004

View Document

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARDY

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN JOSEPH / 01/01/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HAROLD HARDY / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MARTIN JOHN EVANS

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR BASIA KAPP

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DOUGLAS HAROLD HARDY

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: IVANHOE SHAW ROAD, TEMPLAND NR LOCKERBIE DUMFRIESSHIRE DG11 1TG

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 PARTIC OF MORT/CHARGE *****

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: DOUGANHILL HOUSE NR CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1QQ

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company