THREADTOOLS LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

04/04/234 April 2023 Termination of appointment of Arthur James Wiseman as a director on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Agnes Wiseman as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Arthur James Wiseman as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Notification of A W Tools Ltd as a person with significant control on 2023-04-03

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2018-11-02

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2020-11-02

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2021-11-02

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2019-11-02

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-02-10

View Document

14/02/2214 February 2022 Notification of Agnes Wiseman as a person with significant control on 2022-02-10

View Document

14/02/2214 February 2022 Notification of Arthur James Wiseman as a person with significant control on 2022-02-10

View Document

14/02/2214 February 2022 Cessation of Andrew Mark Lovett as a person with significant control on 2022-02-10

View Document

14/02/2214 February 2022 Termination of appointment of Andrew Mark Lovett as a director on 2022-02-10

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

19/11/2019 November 2020 Confirmation statement made on 2020-11-02 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

22/11/1922 November 2019 Confirmation statement made on 2019-11-02 with no updates

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 Confirmation statement made on 2018-11-02 with updates

View Document

10/08/1810 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

08/08/188 August 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110455080002

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110455080001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CESSATION OF ARTHUR JAMES WISEMAN AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK LOVETT

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ANDREW MARK LOVETT

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS AGNES WISEMAN

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 90

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VITASCIENCE LTD


  • 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