ONE THREAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Ground Floor, Book House Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW England to 7 Cranbourne Cottage Westcott Street Westcott RH4 3NU on 2025-06-18

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Change of details for Mr Andrew David Copeland as a person with significant control on 2023-04-15

View Document

25/04/2325 April 2023 Director's details changed for Mr Andrew David Copeland on 2023-04-15

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM THE ATRIUM CURTIS ROAD DORKING RH4 1XA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

30/09/1930 September 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LLOYD

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/05/1523 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID COPELAND / 14/12/2014

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LLOYD / 04/10/2013

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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