THEMA LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Satisfaction of charge 083508520001 in full |
14/04/2514 April 2025 | Termination of appointment of Florentina Gianina Campeanu as a director on 2025-04-11 |
14/04/2514 April 2025 | Cessation of Florentina Gianina Campeanu as a person with significant control on 2025-04-11 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-05 with updates |
14/04/2514 April 2025 | Change of details for Mr Claudiu Nicolae Burtica as a person with significant control on 2025-04-11 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
25/04/2425 April 2024 | Registration of charge 083508520002, created on 2024-04-24 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
17/05/2217 May 2022 | Change of details for Ms Florentina Gianina Campeanu as a person with significant control on 2022-04-25 |
17/05/2217 May 2022 | Director's details changed for Mr Claudiu Nicolae Burtica on 2022-04-25 |
17/05/2217 May 2022 | Change of details for Mr Claudiu Nicolae Burtica as a person with significant control on 2022-05-01 |
17/05/2217 May 2022 | Registered office address changed from 16 Bracken Crescent Eastleigh Hampshire SO50 8nd to 26 Owen Drive Fair Oak Eastleigh SO50 7QX on 2022-05-17 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Registration of charge 083508520001, created on 2022-01-25 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIU NIKOLAE BURTICA / 21/09/2017 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CLAUDIU NIKOLAE BURTICA / 21/09/2017 |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENTINA GIANINA CAMPEANU / 21/09/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MS FLORENTINA GIANINA CAMPEANU |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
14/02/1414 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/138 January 2013 | 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