THREADLESS CLOSURES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Bruce Lewis Hamilton Powell as a director on 2025-04-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Director's details changed for Mr David Lee Martin on 2023-07-01

View Document

22/03/2422 March 2024 Director's details changed for Mr David Lee Martin on 2023-07-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-07-05

View Document

06/09/236 September 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-07-05

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-25

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-16 with updates

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 2254629.7

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 2141342.2

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1892001

View Document

21/04/1721 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 1817678

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 ALTER ARTICLES 19/02/2015

View Document

02/04/152 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/152 April 2015 ARTICLES OF ASSOCIATION

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 1646225.1

View Document

09/06/149 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1481225.1

View Document

12/05/1412 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 1423325.1

View Document

02/04/142 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1223600.1

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1428 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 1185000.1

View Document

01/07/131 July 2013 17/05/13 STATEMENT OF CAPITAL GBP 1035000.1

View Document

29/05/1329 May 2013 ALTER ARTICLES 03/05/2013

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

16/05/1316 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 1000000

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 907600.1

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY JOSEPH FRASER / 15/03/2013

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHERGER

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR DAVID LEE MARTIN

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 715000.1

View Document

06/06/116 June 2011 28/04/11 STATEMENT OF CAPITAL GBP 702000.10

View Document

06/06/116 June 2011 ALTER ARTICLES 19/04/2011

View Document

06/06/116 June 2011 21/04/11 STATEMENT OF CAPITAL GBP 652000.10

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 650000.10

View Document

08/06/098 June 2009 DIRECTOR APPOINTED STEPHEN RICHARD SCHERGER

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED STEFAN ALEXANDER PIJANOWSKI

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED BRUCE LEWIS HAMILTON POWELL

View Document

11/05/0911 May 2009 ADOPT ARTICLES 01/05/2009

View Document

04/05/094 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/03/0916 March 2009 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