RFID 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

03/02/253 February 2025 Registered office address changed from Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW United Kingdom to Symonds & Co Chartered Accountants Sunny Nook Barhatch Road Cranleigh GU6 7DJ on 2025-02-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/07/249 July 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED EON.ID LTD CERTIFICATE ISSUED ON 25/09/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/02/185 February 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANURA SARATHCHANDRA RATHNAYAKE / 30/09/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURA SARATHCHANDRA RATHNAYAKE / 30/09/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 73/73A WEST STREET CONGLETON CHESHIRE CW12 1JY UNITED KINGDOM

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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