THREADEX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

15/02/2415 February 2024 Cessation of Martin Gross as a person with significant control on 2023-09-01

View Document

15/02/2415 February 2024 Notification of Leah Gross as a person with significant control on 2023-09-01

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Appointment of Mr Dov Barry Black as a director on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mr Jonathan David Brodie as a director on 2023-09-18

View Document

19/09/2319 September 2023 Termination of appointment of Martin Gross as a director on 2023-09-01

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/232 February 2023 Secretary's details changed for Claire Patiniott on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Threadex Limited as a person with significant control on 2023-02-02

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

25/11/2025 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GERVIS / 15/12/2016

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GERVIS / 01/01/2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH PEARL GROSS / 01/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GROSS / 01/01/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GERVIS / 31/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH PEARL GROSS / 31/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/08/098 August 2009 ALTER MEMORANDUM 05/08/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RE GUARANTEE EXECUTED 04/11/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 2 OKEOVER ROAD SALFORD M7 4JX

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

05/07/945 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 13/07/92

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED THREADEX (ENGINEERS) LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: BRIDGE HOUSE LONDON SE5 7QL

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 42 RAVENHURST AVENUE HENDON LONDON NW4

View Document

01/06/871 June 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/04/876 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/5313 April 1953 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