THEMA AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewStatement of capital following an allotment of shares on 2025-09-29

View Document

29/07/2529 July 2025 Micro company accounts made up to 2025-04-30

View Document

17/07/2517 July 2025 Resolutions

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Finn Maccabe as a person with significant control on 2024-11-09

View Document

27/11/2427 November 2024 Director's details changed for Mr Finn Maccabe on 2024-11-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

26/03/2426 March 2024 Change of details for Mr Finn Maccabe as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-24

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-23

View Document

07/12/237 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-23

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Change of details for Mr Finn Maccabe as a person with significant control on 2023-10-23

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

03/11/233 November 2023 Director's details changed for Mr Frederic Destin on 2023-11-03

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-10-21

View Document

27/10/2327 October 2023 Appointment of Mr Frederic Destin as a director on 2023-10-27

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Cessation of Jonathan Simon Lifschutz as a person with significant control on 2023-04-27

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Jonathan Simon Lifschutz on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Jonathan Simon Lifschutz as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Jonathan Simon Lifschutz as a person with significant control on 2023-05-17

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Notification of Jonathan Simon Lifschutz as a person with significant control on 2023-03-02

View Document

15/03/2315 March 2023 Director's details changed for Mr Jonathan Simon Lifschutz on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Finn Maccabe as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Finn Maccabe on 2023-03-15

View Document

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

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

09/03/239 March 2023 Sub-division of shares on 2023-03-02

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/03/236 March 2023 Appointment of Mr Jonathan Simon Lifschutz as a director on 2023-03-02

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-03-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED JOLLY RANCERS LTD CERTIFICATE ISSUED ON 11/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR FINN MACCABE / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FINN MACCABE / 28/02/2018

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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