THEGNIAN INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN HAWYES / 06/09/2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAWYES

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 30 HODGSON ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0DD UNITED KINGDOM

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN HAWYES / 06/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HAWYES / 06/09/2011

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAWYES

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS VICTORIA JANE HAWYES

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS VICTORIA JANE HAWYES

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAWYES

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN HAWYES / 09/11/2009

View Document

01/12/091 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 30 HOSGSON ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0DD

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED SHAKESPEARES BREWERY LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 30 HODGSON ROAD STRATFORD-UPON-AVON CV37 0DD

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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