THREADS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

20/05/2220 May 2022 Registered office address changed from 1st Floor Flat 141 Tonge Moor Road Bolton BL2 2HR United Kingdom to 1 Woburn Avenue Bolton BL2 3AY on 2022-05-20

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM ONE BUSINESS VILLAGE EMILY STREET HULL HU9 1ND ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIKSHANT SAKHUJA / 21/10/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIKSHANT SAKHUJA / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIKSHANT SAKHUJA / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 WOBURN AVENUE BOLTON BL2 3AY UNITED KINGDOM

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR. DIKSHANT SAKHUJA / 01/03/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIKSHANT SAKHUJA / 01/03/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK JOSHI

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR. DIKSHANT SAKHUJA / 13/03/2019

View Document

13/03/1913 March 2019 CESSATION OF ABHISHEK JOSHI AS A PSC

View Document

29/10/1829 October 2018 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