THEO HQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Current accounting period shortened from 2024-04-24 to 2024-04-23

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-25 to 2024-04-24

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

14/02/2414 February 2024 Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2024-01-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Martin Paul Hitchcock on 2024-01-01

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-26 to 2023-04-25

View Document

07/09/237 September 2023 Director's details changed for Mr Martin Paul Hitchcock on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Martin Paul Hitchcock on 2023-09-07

View Document

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

View Accounts

28/04/2328 April 2023 Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Martin Paul Hitchcock on 2023-04-28

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-04-27 to 2022-04-26

View Document

15/03/2315 March 2023 Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2023-02-06

View Document

15/03/2315 March 2023 Director's details changed for Mr Martin Paul Hitchcock on 2023-02-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/07/1810 July 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

18/01/1818 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

11/09/1611 September 2016 COMPANY NAME CHANGED MOJO HQ LTD CERTIFICATE ISSUED ON 11/09/16

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 1 LITTLEMOUNT COTTAGES CHURCH ROAD COOKHAM MAIDENHEAD BERKS SL6 9PS

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED THE PINEWOOD FACTORY LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

03/05/163 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 26/02/15 NO CHANGES

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HITCHCOCK / 21/11/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM LITTLEMOUNT COTTAGE CHURCH ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9PS

View Document

11/06/1411 June 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED THE STARLIGHT FACTORY LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED THE PINEWOOD FACTORY LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HITCHCOCK / 12/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HITCHCOCK / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM PINEWOOD STUDIOS, PINEWOOD ROAD IVER HEATH BUCKS SL0 0NH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROCK

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BROCK / 26/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HITCHCOCK / 14/10/2009

View Document

06/05/106 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTSON

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY MIRANDA DIAMOND

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSTON / 01/04/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR CHRIS BROCK

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR STUART ROBERTSTON

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 PREVSHO FROM 28/02/2009 TO 30/04/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 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