THREADS & PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETE DOHERTY

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE FLANAGAN

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1724 March 2017 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

05/08/165 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O CROUCHER 2 SECOND FLOOR COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 9, MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BUCKS LU7 0JL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE FLANAGAN / 01/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 19 REEVE CLOSE LEIGHTON BUZZARD BEDS LU7 4RX UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1225 June 2012 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