THREADS STYLING LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Director's details changed for Mr Antonio Corso on 2025-06-16 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
12/05/2512 May 2025 | Termination of appointment of Michael Chalhoub as a director on 2025-04-28 |
06/05/256 May 2025 | Termination of appointment of Morwenna White as a director on 2025-04-22 |
29/04/2529 April 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Particulars of variation of rights attached to shares |
29/04/2529 April 2025 | Change of share class name or designation |
29/04/2529 April 2025 | Consolidation of shares on 2025-04-08 |
29/04/2529 April 2025 | Resolutions |
10/03/2510 March 2025 | Termination of appointment of Thomas Arthur Spurgeon as a director on 2025-02-28 |
10/03/2510 March 2025 | Appointment of Mrs Morwenna White as a director on 2025-03-04 |
10/03/2510 March 2025 | Termination of appointment of Miguel Roberto Calello as a director on 2025-01-23 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-02 with updates |
03/06/243 June 2024 | Termination of appointment of Sophie Elizabeth Hill as a director on 2024-05-13 |
14/12/2314 December 2023 | Group of companies' accounts made up to 2022-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
13/09/2313 September 2023 | Cessation of Raji Patrick Chalhoub as a person with significant control on 2023-08-11 |
13/09/2313 September 2023 | Notification of a person with significant control statement |
22/08/2322 August 2023 | Cessation of Widad Mireille Marie Therese Chalhoub as a person with significant control on 2023-08-11 |
22/08/2322 August 2023 | Notification of Raji Patrick Chalhoub as a person with significant control on 2023-08-11 |
28/07/2328 July 2023 | Appointment of Mr Antonio Corso as a director on 2023-07-19 |
28/07/2328 July 2023 | Termination of appointment of Sharmila Jennifer Murat as a director on 2023-07-19 |
29/03/2329 March 2023 | Notification of Widad Mireille Marie Therese Chalhoub as a person with significant control on 2023-01-09 |
28/03/2328 March 2023 | Withdrawal of a person with significant control statement on 2023-03-28 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-02 with updates |
23/11/2223 November 2022 | Sub-division of shares on 2022-11-09 |
23/11/2223 November 2022 | Change of share class name or designation |
23/11/2223 November 2022 | Particulars of variation of rights attached to shares |
15/11/2215 November 2022 | Group of companies' accounts made up to 2021-12-31 |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
19/10/2219 October 2022 | Director's details changed for Ms Sophie Elizabeth Hill on 2022-10-07 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
11/10/2211 October 2022 | Notification of a person with significant control statement |
11/10/2211 October 2022 | Cessation of Sophie Elizabeth Hill as a person with significant control on 2022-09-27 |
06/10/226 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
05/10/225 October 2022 | Satisfaction of charge 070936720004 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720007 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720002 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720003 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720006 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720001 in full |
05/10/225 October 2022 | Satisfaction of charge 070936720005 in full |
30/09/2230 September 2022 | Termination of appointment of Matus Maar as a director on 2022-09-27 |
30/09/2230 September 2022 | Termination of appointment of Yin Pan Cheng as a director on 2022-09-27 |
30/09/2230 September 2022 | Appointment of Mrs Sharmila Jennifer Murat as a director on 2022-09-27 |
30/09/2230 September 2022 | Termination of appointment of Anthony Roberto Zappala as a director on 2022-09-27 |
30/09/2230 September 2022 | Appointment of Mr Miguel Roberto Calello as a director on 2022-09-27 |
30/09/2230 September 2022 | Appointment of Mr Thomas Arthur Spurgeon as a director on 2022-09-27 |
30/09/2230 September 2022 | Appointment of Mr Michael Chalhoub as a director on 2022-09-27 |
18/02/2218 February 2022 | Registration of charge 070936720005, created on 2022-02-17 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
27/10/2127 October 2021 | Group of companies' accounts made up to 2020-12-31 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 184.33 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR ANTHONY ROBERTO ZAPPALA |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR YIN PAN CHENG |
24/07/1824 July 2018 | ADOPT ARTICLES 12/06/2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
12/10/1712 October 2017 | 12/10/17 STATEMENT OF CAPITAL GBP 152.23 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | 09/08/17 STATEMENT OF CAPITAL GBP 150.74 |
18/07/1718 July 2017 | 14/07/17 STATEMENT OF CAPITAL GBP 148.11 |
06/07/176 July 2017 | 28/06/17 STATEMENT OF CAPITAL GBP 141.53 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 09/12/2016 |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATUS MAAR / 09/12/2016 |
24/08/1624 August 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 141.53 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | ADOPT ARTICLES 30/06/2016 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR MATUS MAAR |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 4 81 CURTAIN ROAD LONDON EC2A 3AG |
30/12/1530 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1528 August 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 127.14 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A 3AG |
07/01/157 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
30/12/1430 December 2014 | 26/11/14 STATEMENT OF CAPITAL GBP 114 |
30/12/1430 December 2014 | ADOPT ARTICLES 26/11/2014 |
30/12/1430 December 2014 | SUB-DIVISION 25/11/14 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
12/12/1312 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A 3AG UNITED KINGDOM |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 01/01/2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A3AG ENGLAND |
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 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT 5 81 CURTAIN ROAD LONDON EC2A3AG ENGLAND |
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 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 13/08/2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH HILL / 05/10/2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
14/09/1014 September 2010 | COMPANY NAME CHANGED THREADS AGENCY LTD CERTIFICATE ISSUED ON 14/09/10 |
14/09/1014 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/12/092 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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