THREADS & LACES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-06-04 |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-30 with updates |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Registered office address changed from 12E Manor Road London N16 5SA England to 4 Baird Road Enfield EN1 1SJ on 2024-03-18 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Previous accounting period shortened from 2022-01-30 to 2021-12-31 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
25/01/2125 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYZAR FAROKH DUMASIA |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
22/12/1722 December 2017 | DISS40 (DISS40(SOAD)) |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/12/1712 December 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
05/01/165 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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