RFID THREADS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-03 with no updates |
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 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
09/07/249 July 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-03 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | COMPANY NAME CHANGED EON.ID LTD CERTIFICATE ISSUED ON 25/09/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
05/02/185 February 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANURA SARATHCHANDRA RATHNAYAKE / 30/09/2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANURA SARATHCHANDRA RATHNAYAKE / 30/09/2017 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 73/73A WEST STREET CONGLETON CHESHIRE CW12 1JY UNITED KINGDOM |
04/07/174 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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