CONSCIOUS THREADS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewCertificate of change of name

View Document

21/07/2521 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Change of details for Miss Serap Enver as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

21/11/2221 November 2022 Director's details changed for Miss Serap Enver on 2022-11-17

View Document

21/11/2221 November 2022 Notification of Serap Enver as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Susan Enver as a person with significant control on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERAP ENVER / 20/07/2018

View Document

21/07/1821 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ENVER / 20/07/2018

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM M2 ST GILES COURT NEWLANDS PARK GORELANDS LANE CHALFONT ST. GILES HP8 4AD ENGLAND

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ENVER / 20/07/2018

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 49 RICKMANSWORTH LANE CHALFONT ST. PETER BUCKINGHANSHIRE SL9 0LZ

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 DIRECTOR APPOINTED MISS SERAP ENVER

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEFER ENVER

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEFER ENVER / 18/11/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: TOLEDO HOUSE 15 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JN

View Document

09/02/079 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 15 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JD

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 RETURN MADE UP TO 05/12/94; CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

16/10/9316 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

13/01/9113 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9014 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information