THEOREM SOLUTIONS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2024-11-06 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Termination of appointment of Rachel Williams as a director on 2024-07-18 |
29/07/2429 July 2024 | Termination of appointment of Kevin Levy as a director on 2024-07-18 |
29/07/2429 July 2024 | Termination of appointment of Mark Stowe as a director on 2024-07-18 |
29/07/2429 July 2024 | Termination of appointment of Richard Scales as a director on 2024-07-18 |
24/07/2424 July 2024 | Termination of appointment of Ryan Dugmore as a director on 2024-07-18 |
02/07/242 July 2024 | Appointment of Mr Ronald Fritz as a director on 2024-06-03 |
11/06/2411 June 2024 | Appointment of Gavin Bridgeman as a director on 2024-06-03 |
10/06/2410 June 2024 | Termination of appointment of Judith Thurlby as a director on 2024-06-03 |
10/06/2410 June 2024 | Cessation of Judith Thurlby as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Notification of Techsoft 3D Limited as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Cessation of Matthew Stuart Thurlby as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Cessation of Victoria Judith Thurlby as a person with significant control on 2024-06-03 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Memorandum and Articles of Association |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
04/06/244 June 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
03/06/243 June 2024 | Registration of charge 131980790002, created on 2024-06-03 |
01/05/241 May 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
28/03/2428 March 2024 | Change of details for Mrs Judith Thurlby as a person with significant control on 2024-03-25 |
28/03/2428 March 2024 | Change of details for Mr Matthew Stuart Thurlby as a person with significant control on 2024-03-25 |
28/03/2428 March 2024 | Change of details for Victoria Judith Thurlby as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Notification of Victoria Judith Thurlby as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Cessation of Stuart John Thurlby as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Notification of Matthew Stuart Thurlby as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Notification of Judith Thurlby as a person with significant control on 2024-03-25 |
04/03/244 March 2024 | Satisfaction of charge 131980790001 in full |
20/12/2320 December 2023 | Change of details for Mr Stuart John Thurlby as a person with significant control on 2023-06-28 |
15/12/2315 December 2023 | Change of details for Estate of Stuart John Thurlby as a person with significant control on 2023-12-14 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Notification of Stuart Thurlby as a person with significant control on 2023-06-28 |
16/06/2316 June 2023 | Cessation of Stuart John Thurlby as a person with significant control on 2023-04-28 |
16/06/2316 June 2023 | Termination of appointment of Stuart John Thurlby as a director on 2023-04-28 |
07/03/237 March 2023 | Appointment of Mrs Judith Thurlby as a director on 2023-02-17 |
22/02/2322 February 2023 | Appointment of Mr Richard Scales as a director on 2022-08-01 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Termination of appointment of Christopher David Litchfield as a director on 2022-04-29 |
05/05/225 May 2022 | Confirmation statement made on 2022-02-11 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/03/2115 March 2021 | ARTICLES OF ASSOCIATION |
15/03/2115 March 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/03/2115 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 3668400.00 |
15/03/2115 March 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/03/2115 March 2021 | ADOPT ARTICLES 02/03/2021 |
08/03/218 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131980790001 |
03/03/213 March 2021 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID LITCHFIELD |
03/03/213 March 2021 | DIRECTOR APPOINTED MR KEVIN LEVY |
03/03/213 March 2021 | DIRECTOR APPOINTED MR MARK STOWE |
03/03/213 March 2021 | DIRECTOR APPOINTED MR RYAN DUGMORE |
03/03/213 March 2021 | DIRECTOR APPOINTED MR STUART JOHN THURLBY |
03/03/213 March 2021 | CESSATION OF CHRISTOPHER DAVID LITCHFIELD AS A PSC |
03/03/213 March 2021 | CESSATION OF RACHEL WILLIAMS AS A PSC |
03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL WILLIAMS / 02/03/2021 |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LITCHFIELD |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THURLBY |
12/02/2112 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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