THREADWELL MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/10/243 October 2024 Termination of appointment of Mohammed Kobir Uddin as a director on 2024-10-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

06/11/236 November 2023 Appointment of Mr Steven Russell as a director on 2023-11-01

View Document

27/10/2327 October 2023 Termination of appointment of Dean Jones as a director on 2023-10-26

View Document

12/10/2312 October 2023 Registered office address changed from Imperial House, Cottage Place Victoria Road Chelmsford CM1 1NY England to 194 Station Road Edgware HA8 7AT on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Benjamin Stevens Block Management as a secretary on 2023-10-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MR DEAN JONES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MOHAMMED KOBIR UDDIN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 16/01/16 NO MEMBER LIST

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

23/07/1523 July 2015

View Document

23/07/1523 July 2015 CORPORATE SECRETARY APPOINTED CRABTREE PM

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MS KELLY HOBBS

View Document

23/07/1523 July 2015

View Document

02/07/152 July 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 16/01/15 NO MEMBER LIST

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 18 WSL LIMITED


  • 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