NEEDLE & THREAD DESIGN HOLDINGS LIMITED

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusACTIVE
Company No.09303929
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 22 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 17 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 17 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 13 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2015

Action Date: 20 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-20

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN FINANCE & PROJECT MANAGEMENT SERVICES LIMITED

68 STATION ROAD,WALLINGFORD,OX10 0JZ

Number:10703663
Status:ACTIVE
Category:Private Limited Company

AFROUKONLINE LTD

24 DAWSON AVENUE,BROMLEY,BR5 3AZ

Number:10415617
Status:ACTIVE
Category:Private Limited Company

CAREPHIL LIMITED

FLAT 11 BEULAH COURT,HORLEY,RH6 7GX

Number:07706724
Status:ACTIVE
Category:Private Limited Company

CHARON PROPERTIES LTD

DAVIS HOUSE,FISHPONDS,BS16 3JB

Number:02371765
Status:ACTIVE
Category:Private Limited Company

JS SALESTEK LIMITED

EAVES COTTAGE 3 BARREL HILL ROAD,NEWARK,NG23 6PR

Number:08291238
Status:ACTIVE
Category:Private Limited Company

SHARNDALE LTD

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:04449683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source