THREDD GROUP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

29/10/2429 October 2024 Register(s) moved to registered inspection location Kingsbourne House 229-231 High Holborn London WC1V 7DA

View Document

28/10/2428 October 2024 Register inspection address has been changed to Kingsbourne House 229-231 High Holborn London WC1V 7DA

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

05/10/245 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA England to 1 More London Place London SE1 2AF on 2024-10-03

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

27/06/2427 June 2024 Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA on 2024-06-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Kevin James Schultz as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr James Francis Mccarthy as a director on 2023-10-25

View Document

15/08/2315 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 2023-02-16

View Document

13/02/2313 February 2023 Termination of appointment of Joanne Dewar as a director on 2023-02-02

View Document

13/02/2313 February 2023 Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of John Morgan Chaplin as a director on 2023-01-20

View Document

13/02/2313 February 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2022-12-15

View Document

22/09/2222 September 2022 Appointment of Mr Cecil Rodwell Edwards as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Richard Innes Hodgson as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Jeffrey Donald Burns as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Jeffrey Donald Burns as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Kevin James Schultz as a director on 2022-09-22

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

03/01/223 January 2022 Termination of appointment of Anthony Kerr as a director on 2021-12-14

View Document

03/01/223 January 2022 Termination of appointment of Shaun Norman Skene Middleton as a director on 2021-12-14

View Document

28/12/2128 December 2021 Cessation of Craig Stephen Dewar as a person with significant control on 2021-12-14

View Document

28/12/2128 December 2021 Termination of appointment of Oliver James Bevan as a director on 2021-12-14

View Document

28/12/2128 December 2021 Termination of appointment of Craig Stephen Dewar as a director on 2021-12-14

View Document

28/12/2128 December 2021 Cessation of Anthony Kerr as a person with significant control on 2021-12-14

View Document

28/12/2128 December 2021 Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Notification of Anthony Kerr as a person with significant control on 2018-06-14

View Document

20/12/2120 December 2021 Notification of Craig Stephen Dewar as a person with significant control on 2018-06-14

View Document

20/12/2120 December 2021 Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 2018-06-14

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

06/08/206 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR RICHARD INNES HODGSON

View Document

29/05/2029 May 2020 20/09/19 STATEMENT OF CAPITAL GBP 35205945.56

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED GEORGE TOPCO LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 18/03/19 STATEMENT OF CAPITAL GBP 35205860.56

View Document

20/05/1920 May 2019 ADOPT ARTICLES 18/03/2019

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SURESH VAGHJIANI

View Document

04/09/184 September 2018 DIRECTOR APPOINTED JOHN MORGAN CHAPLIN

View Document

28/08/1828 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 33205860.56

View Document

29/06/1829 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 33205374.76

View Document

28/06/1828 June 2018 ADOPT ARTICLES 14/06/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR KEITH BUTCHER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR CRAIG STEPHEN DEWAR

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ANTHONY KERR

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MS JOANNE DEWAR

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR SURESH VAGHJIANI

View Document

19/06/1819 June 2018 CONSOLIDATION 04/06/18

View Document

19/06/1819 June 2018 SUB-DIVISION 04/06/18

View Document

18/06/1818 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 1.08

View Document

12/06/1812 June 2018 SUBDIVIDED 04/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DOUGAL GARETH STUART BENNETT

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED DMWSL 887 LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

16/05/1816 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN BUYOUT FUND III L.P.

View Document

16/05/1816 May 2018 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR EWAN CALDWELL GILCHRIST

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR OLIVER JAMES BEVAN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

19/04/1819 April 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