33HZ THREADS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

27/04/2527 April 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/04/245 April 2024 Certificate of change of name

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Cessation of Sean Carey as a person with significant control on 2021-07-23

View Document

30/07/2130 July 2021 Termination of appointment of Sean Carey as a director on 2021-07-23

View Document

30/07/2130 July 2021 Notification of Jonny Outram as a person with significant control on 2021-07-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE CLUB HOUSE ADDLESTONE MOOR ADDLESTONE KT15 2QH UNITED KINGDOM

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN CAREY / 16/02/2020

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CAREY / 16/02/2020

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JONNY OUTRAM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM KINGSBURY CRESTA DRIVE WOODHAM ADDLESTONE SURREY KT15 3SW ENGLAND

View Document

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

View Accounts

22/04/1822 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED S55 LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

15/03/1815 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

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

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM FIRST FLOOR SANTON HOUSE 53-55 UXBRIDGE ROAD EALING LONDON W5 5SA

View Document

28/01/1628 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/02/154 February 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/01/1529 January 2015 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/12/1312 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O C/O THE SANTON GROUP 3RD FLOOR SAUNDERS HOUSE 52-53 THE MALL EALING LONDON LONDON W5 3TA ENGLAND

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SERVICES GROUP LIMITED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/12/1112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SEAN CAREY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR SERVICES LIMITED

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED NOMINEE SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/01/1028 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINEE DIRECTOR SERVICES LIMITED / 28/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

28/01/1028 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SERVICES GROUP LIMITED / 28/01/2010

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED MICHAEL JAMES SPORTS LTD CERTIFICATE ISSUED ON 20/10/03

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 2 MOTCOMB STREET LONDON SW1X 8JU

View Document

06/01/006 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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