THREADNEEDLE SOFTWARE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Second filing of Confirmation Statement dated 2025-03-12 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-12 with updates |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-03 |
27/11/2427 November 2024 | Director's details changed for Mr Philip Denis Decourcy Dutton on 2024-11-22 |
25/11/2425 November 2024 | Director's details changed for Mr Philip Denis Decourcy Dutton on 2024-11-22 |
25/11/2425 November 2024 | Change of details for Mr Philip Denis Decourcy Dutton as a person with significant control on 2024-11-25 |
18/11/2418 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-21 |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
06/08/246 August 2024 | |
06/08/246 August 2024 | Statement of capital on 2024-08-06 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
05/06/245 June 2024 | Appointment of Mr Alun Baker as a director on 2024-05-20 |
21/05/2421 May 2024 | Cessation of Philip Alan Stuart Miller as a person with significant control on 2023-07-05 |
16/05/2416 May 2024 | Change of details for Mr Philip Alan Stuart Miller as a person with significant control on 2023-07-05 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-12 with updates |
07/03/247 March 2024 | Appointment of Mr Wayne Terry Giddens as a director on 2024-03-07 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2023-11-28 |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2023-11-24 |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
17/01/2417 January 2024 | Group of companies' accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Registration of charge 112512380001, created on 2023-12-27 |
27/11/2327 November 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
05/10/235 October 2023 | Change of details for Mr Philip Alan Stuart Miller as a person with significant control on 2023-10-04 |
28/07/2328 July 2023 | Accounts for a small company made up to 2022-03-31 |
17/07/2317 July 2023 | Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF |
17/07/2317 July 2023 | Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF |
07/07/237 July 2023 | Termination of appointment of Philip Alan Stuart Miller as a director on 2023-07-05 |
07/07/237 July 2023 | |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Statement of capital on 2023-07-07 |
07/07/237 July 2023 | |
21/04/2321 April 2023 | Amended total exemption full accounts made up to 2021-03-31 |
12/04/2312 April 2023 | Second filing of a statement of capital following an allotment of shares on 2022-11-16 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2022-11-16 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-12 with updates |
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 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-12 with updates |
16/05/2216 May 2022 | Change of details for Mr Philip Denis Decourcy Dutton as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr Philip Denis Decourcy Dutton on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
05/02/205 February 2020 | ADOPT ARTICLES 16/10/2019 |
04/02/204 February 2020 | 16/01/20 STATEMENT OF CAPITAL GBP 333.3160 |
04/02/204 February 2020 | SUB-DIVISION 15/01/20 |
03/02/203 February 2020 | VARYING SHARE RIGHTS AND NAMES |
03/02/203 February 2020 | SUBDIVIDE 15/01/2020 |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
17/07/1817 July 2018 | 15/05/18 STATEMENT OF CAPITAL GBP 240 |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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