THEMEWARE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 11 LYNTON ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3DU

View Document

08/03/158 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEELE / 27/02/2015

View Document

08/03/158 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEELE / 27/02/2015

View Document

08/03/158 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES STEELE / 27/02/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/09/1321 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/09/122 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/09/1111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INGRAM / 24/08/2010

View Document

05/09/105 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEELE / 24/08/2010

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 1 BELMONT AVENUE SANDBACH CHESHIRE CW11 1BX

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/06/9725 June 1997 EXEMPTION FROM APPOINTING AUDITORS 28/05/97

View Document

08/06/978 June 1997 EXEMPTION FROM APPOINTING AUDITORS 28/05/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

24/08/9524 August 1995 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