THEMA AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Statement of capital following an allotment of shares on 2025-09-29 |
| 29/07/2529 July 2025 | Micro company accounts made up to 2025-04-30 |
| 17/07/2517 July 2025 | Resolutions |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-18 with updates |
| 27/11/2427 November 2024 | Change of details for Mr Finn Maccabe as a person with significant control on 2024-11-09 |
| 27/11/2427 November 2024 | Director's details changed for Mr Finn Maccabe on 2024-11-09 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
| 26/03/2426 March 2024 | Change of details for Mr Finn Maccabe as a person with significant control on 2024-03-06 |
| 07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
| 18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-18 |
| 08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-24 |
| 08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
| 08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-23 |
| 07/12/237 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-23 |
| 10/11/2310 November 2023 | Memorandum and Articles of Association |
| 07/11/237 November 2023 | Change of details for Mr Finn Maccabe as a person with significant control on 2023-10-23 |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Change of share class name or designation |
| 06/11/236 November 2023 | Purchase of own shares. |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Particulars of variation of rights attached to shares |
| 03/11/233 November 2023 | Director's details changed for Mr Frederic Destin on 2023-11-03 |
| 03/11/233 November 2023 | Resolutions |
| 03/11/233 November 2023 | Resolutions |
| 03/11/233 November 2023 | Resolutions |
| 03/11/233 November 2023 | Memorandum and Articles of Association |
| 03/11/233 November 2023 | Resolutions |
| 31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-10-21 |
| 27/10/2327 October 2023 | Appointment of Mr Frederic Destin as a director on 2023-10-27 |
| 26/10/2326 October 2023 | Statement of capital following an allotment of shares on 2023-10-24 |
| 23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
| 23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2023-04-30 |
| 23/08/2323 August 2023 | Cessation of Jonathan Simon Lifschutz as a person with significant control on 2023-04-27 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-04-26 with updates |
| 17/05/2317 May 2023 | Director's details changed for Mr Jonathan Simon Lifschutz on 2023-05-17 |
| 17/05/2317 May 2023 | Change of details for Mr Jonathan Simon Lifschutz as a person with significant control on 2023-05-17 |
| 17/05/2317 May 2023 | Change of details for Mr Jonathan Simon Lifschutz as a person with significant control on 2023-05-17 |
| 16/05/2316 May 2023 | Resolutions |
| 16/05/2316 May 2023 | Memorandum and Articles of Association |
| 16/05/2316 May 2023 | Resolutions |
| 16/05/2316 May 2023 | Resolutions |
| 16/05/2316 May 2023 | Resolutions |
| 16/05/2316 May 2023 | Resolutions |
| 16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
| 15/05/2315 May 2023 | Change of share class name or designation |
| 13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/03/2316 March 2023 | Notification of Jonathan Simon Lifschutz as a person with significant control on 2023-03-02 |
| 15/03/2315 March 2023 | Director's details changed for Mr Jonathan Simon Lifschutz on 2023-03-15 |
| 15/03/2315 March 2023 | Change of details for Mr Finn Maccabe as a person with significant control on 2023-03-15 |
| 15/03/2315 March 2023 | Director's details changed for Mr Finn Maccabe on 2023-03-15 |
| 15/03/2315 March 2023 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom to 31 Chatsworth Road Worthing West Sussex BN11 1LY on 2023-03-15 |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Change of share class name or designation |
| 09/03/239 March 2023 | Memorandum and Articles of Association |
| 09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-02 |
| 09/03/239 March 2023 | Sub-division of shares on 2023-03-02 |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-02 with updates |
| 06/03/236 March 2023 | Appointment of Mr Jonathan Simon Lifschutz as a director on 2023-03-02 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-04-30 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-03-02 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
| 25/11/2125 November 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 12/02/1912 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 29/11/1829 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 11/06/1811 June 2018 | COMPANY NAME CHANGED JOLLY RANCERS LTD CERTIFICATE ISSUED ON 11/06/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR FINN MACCABE / 28/02/2018 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINN MACCABE / 28/02/2018 |
| 01/03/171 March 2017 | 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