NEEDLE & THREAD DESIGN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09303929 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NEEDLE & THREAD DESIGN HOLDINGS LIMITED is an active private limited company with number 09303929. It was incorporated 9 years, 6 months, 21 days ago, on 10 November 2014. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 01 May 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Vibhaker Jatania
Change date: 2024-03-26
Documents
Change to a person with significant control
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mitesh Jatania
Change date: 2024-04-29
Documents
Change person director company with change date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitesh Jatania
Change date: 2024-04-29
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-26
Psc name: The Estate of Pravinchandra Jatania
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change person director company with change date
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Mitesh Devshi Jatania
Documents
Change to a person with significant control
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Pravin Jatania
Change date: 2024-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-26
Psc name: Miss Hannah Ruth Coffin
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-26
Psc name: Mitesh Jatania
Documents
Accounts with accounts type group
Date: 01 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type group
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Old address: 18-21 Corsham Street London N1 6DR United Kingdom
Change date: 2023-03-17
Documents
Resolution
Date: 28 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Liddington
Termination date: 2022-12-07
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Francis Mountford
Appointment date: 2022-09-16
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Grant
Termination date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type group
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Liddington
Change date: 2021-07-22
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-22
Officer name: James Grant
Documents
Accounts with accounts type group
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitesh Jatania
Change date: 2019-09-05
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-05
Psc name: Mitesh Jatania
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitesh Jatania
Change date: 2017-04-03
Documents
Accounts with accounts type group
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mark Liddington
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type group
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Vibhaker Jatania
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pravin Jatania
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mitesh Jatania
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Ruth Coffin
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-16
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Miss Hannah Ruth Coffin
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: Lower Ground Floor Greater London House Hampstead Road London NW1 7QX
New address: 18-21 Corsham Street London N1 6DR
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type small
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mike Jatania
Change date: 2016-10-19
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 19 May 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH01
Capital : 3.465 GBP
Date: 2016-04-29
Documents
Resolution
Date: 16 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Gaynor Mckee
Appointment date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Capital allotment shares
Date: 23 Nov 2015
Action Date: 05 Nov 2015
Category: Capital
Type: SH01
Capital : 3.375 GBP
Date: 2015-11-05
Documents
Second filing of form with form type
Date: 22 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Capital : 2.375 GBP
Date: 2015-03-23
Documents
Second filing of form with form type
Date: 17 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 17 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 30 Mar 2015
Action Date: 18 Feb 2015
Category: Capital
Type: SH01
Capital : 2.275 GBP
Date: 2015-02-18
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-20
Officer name: Mike Jatania
Documents
Capital allotment shares
Date: 20 Jan 2015
Action Date: 24 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-24
Capital : 1.975 GBP
Documents
Change account reference date company current extended
Date: 15 Jan 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Capital allotment shares
Date: 13 Jan 2015
Action Date: 20 Dec 2014
Category: Capital
Type: SH01
Capital : 1.575 GBP
Date: 2014-12-20
Documents
Capital allotment shares
Date: 13 Jan 2015
Action Date: 20 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-20
Capital : 1.375 GBP
Documents
Capital name of class of shares
Date: 13 Jan 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 13 Jan 2015
Action Date: 20 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-20
Documents
Resolution
Date: 13 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Grant
Appointment date: 2014-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: Lower Ground Floor Greater London House Hampstead London NW1 7QX United Kingdom
New address: Lower Ground Floor Greater London House Hampstead Road London NW1 7QX
Change date: 2014-11-11
Documents
Some Companies
ACUMEN FINANCE & PROJECT MANAGEMENT SERVICES LIMITED
68 STATION ROAD,WALLINGFORD,OX10 0JZ
Number: | 10703663 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DAWSON AVENUE,BROMLEY,BR5 3AZ
Number: | 10415617 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 BEULAH COURT,HORLEY,RH6 7GX
Number: | 07706724 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS HOUSE,FISHPONDS,BS16 3JB
Number: | 02371765 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAVES COTTAGE 3 BARREL HILL ROAD,NEWARK,NG23 6PR
Number: | 08291238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY
Number: | 04449683 |
Status: | ACTIVE |
Category: | Private Limited Company |