THEOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Change of details for Mr Christopher Theodosiades as a person with significant control on 2023-05-01

View Document

26/07/2326 July 2023 Change of details for Mrs Pamela Ann Theodosiadou as a person with significant control on 2023-05-01

View Document

26/07/2326 July 2023 Director's details changed for Mr Christopher Theodosiades on 2023-07-26

View Document

26/07/2326 July 2023 Secretary's details changed for Mrs Pamela Ann Theodossiades on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mrs Pamela Ann Theodosiadou on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 7 Aylmer Drive Stanmore HA7 3EJ England to 498 Church Lane London NW9 8UA on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Christopher Theodossiades as a person with significant control on 2023-06-06

View Document

07/02/237 February 2023 Change of details for Mr Christopher Theodossiades as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Gaisgill Barnet Lane Elstree Hertfordshire WD6 3QZ to 7 Aylmer Drive Stanmore HA7 3EJ on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Christopher Theodossiades on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mrs Pamela Ann Theodossiades on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mrs Pamela Ann Theodossiades as a person with significant control on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ANNE THEODOSSIADES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THEODOSSIADES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/08/967 August 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

07/08/967 August 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 COMPANY NAME CHANGED THEOCO CAR HIRE LIMITED CERTIFICATE ISSUED ON 08/09/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/07/893 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 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