THREADS STYLING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Antonio Corso on 2025-06-16

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Michael Chalhoub as a director on 2025-04-28

View Document

06/05/256 May 2025 Termination of appointment of Morwenna White as a director on 2025-04-22

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Consolidation of shares on 2025-04-08

View Document

29/04/2529 April 2025 Resolutions

View Document

10/03/2510 March 2025 Termination of appointment of Thomas Arthur Spurgeon as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mrs Morwenna White as a director on 2025-03-04

View Document

10/03/2510 March 2025 Termination of appointment of Miguel Roberto Calello as a director on 2025-01-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

03/06/243 June 2024 Termination of appointment of Sophie Elizabeth Hill as a director on 2024-05-13

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

13/09/2313 September 2023 Cessation of Raji Patrick Chalhoub as a person with significant control on 2023-08-11

View Document

13/09/2313 September 2023 Notification of a person with significant control statement

View Document

22/08/2322 August 2023 Cessation of Widad Mireille Marie Therese Chalhoub as a person with significant control on 2023-08-11

View Document

22/08/2322 August 2023 Notification of Raji Patrick Chalhoub as a person with significant control on 2023-08-11

View Document

28/07/2328 July 2023 Appointment of Mr Antonio Corso as a director on 2023-07-19

View Document

28/07/2328 July 2023 Termination of appointment of Sharmila Jennifer Murat as a director on 2023-07-19

View Document

29/03/2329 March 2023 Notification of Widad Mireille Marie Therese Chalhoub as a person with significant control on 2023-01-09

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

23/11/2223 November 2022 Sub-division of shares on 2022-11-09

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

15/11/2215 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

19/10/2219 October 2022 Director's details changed for Ms Sophie Elizabeth Hill on 2022-10-07

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

11/10/2211 October 2022 Notification of a person with significant control statement

View Document

11/10/2211 October 2022 Cessation of Sophie Elizabeth Hill as a person with significant control on 2022-09-27

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

05/10/225 October 2022 Satisfaction of charge 070936720004 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720007 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720002 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720003 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720006 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 070936720005 in full

View Document

30/09/2230 September 2022 Termination of appointment of Matus Maar as a director on 2022-09-27

View Document

30/09/2230 September 2022 Termination of appointment of Yin Pan Cheng as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mrs Sharmila Jennifer Murat as a director on 2022-09-27

View Document

30/09/2230 September 2022 Termination of appointment of Anthony Roberto Zappala as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Miguel Roberto Calello as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Thomas Arthur Spurgeon as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Michael Chalhoub as a director on 2022-09-27

View Document

18/02/2218 February 2022 Registration of charge 070936720005, created on 2022-02-17

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 12/06/18 STATEMENT OF CAPITAL GBP 184.33

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ANTHONY ROBERTO ZAPPALA

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR YIN PAN CHENG

View Document

24/07/1824 July 2018 ADOPT ARTICLES 12/06/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 152.23

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 150.74

View Document

18/07/1718 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 148.11

View Document

06/07/176 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 141.53

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATUS MAAR / 09/12/2016

View Document

24/08/1624 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 141.53

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 ADOPT ARTICLES 30/06/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR MATUS MAAR

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 4 81 CURTAIN ROAD LONDON EC2A 3AG

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 127.14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A 3AG

View Document

07/01/157 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 114

View Document

30/12/1430 December 2014 ADOPT ARTICLES 26/11/2014

View Document

30/12/1430 December 2014 SUB-DIVISION 25/11/14

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A 3AG UNITED KINGDOM

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 01/01/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A3AG ENGLAND

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM C/O SOPHIE HILL FLAT 5 81 CURTAIN ROAD LONDON EC2A 3AG UNITED KINGDOM

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A3AG ENGLAND

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O SOPHIE HILL UNIT H 81 CURTAIN ROAD LONDON EC2A 3AG UNITED KINGDOM

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 13/08/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 05/10/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED THREADS AGENCY LTD CERTIFICATE ISSUED ON 14/09/10

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 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