THREADNEEDLE SOFTWARE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2025-03-12

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

27/11/2427 November 2024 Director's details changed for Mr Philip Denis Decourcy Dutton on 2024-11-22

View Document

25/11/2425 November 2024 Director's details changed for Mr Philip Denis Decourcy Dutton on 2024-11-22

View Document

25/11/2425 November 2024 Change of details for Mr Philip Denis Decourcy Dutton as a person with significant control on 2024-11-25

View Document

18/11/2418 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-21

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024 Statement of capital on 2024-08-06

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

05/06/245 June 2024 Appointment of Mr Alun Baker as a director on 2024-05-20

View Document

21/05/2421 May 2024 Cessation of Philip Alan Stuart Miller as a person with significant control on 2023-07-05

View Document

16/05/2416 May 2024 Change of details for Mr Philip Alan Stuart Miller as a person with significant control on 2023-07-05

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

07/03/247 March 2024 Appointment of Mr Wayne Terry Giddens as a director on 2024-03-07

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2023-11-28

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Registration of charge 112512380001, created on 2023-12-27

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

05/10/235 October 2023 Change of details for Mr Philip Alan Stuart Miller as a person with significant control on 2023-10-04

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-03-31

View Document

17/07/2317 July 2023 Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF

View Document

17/07/2317 July 2023 Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF

View Document

07/07/237 July 2023 Termination of appointment of Philip Alan Stuart Miller as a director on 2023-07-05

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital on 2023-07-07

View Document

07/07/237 July 2023

View Document

21/04/2321 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

12/04/2312 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-16

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2022-11-16

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

12/10/2212 October 2022 Registered office address changed from 34 Copse Wood Way Northwood Middlesex HA6 2UA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-12 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Philip Denis Decourcy Dutton as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Philip Denis Decourcy Dutton on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

05/02/205 February 2020 ADOPT ARTICLES 16/10/2019

View Document

04/02/204 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 333.3160

View Document

04/02/204 February 2020 SUB-DIVISION 15/01/20

View Document

03/02/203 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/203 February 2020 SUBDIVIDE 15/01/2020

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

17/07/1817 July 2018 15/05/18 STATEMENT OF CAPITAL GBP 240

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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