THEOREM SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-11-06 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Rachel Williams as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Kevin Levy as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Mark Stowe as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Richard Scales as a director on 2024-07-18

View Document

24/07/2424 July 2024 Termination of appointment of Ryan Dugmore as a director on 2024-07-18

View Document

02/07/242 July 2024 Appointment of Mr Ronald Fritz as a director on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Gavin Bridgeman as a director on 2024-06-03

View Document

10/06/2410 June 2024 Termination of appointment of Judith Thurlby as a director on 2024-06-03

View Document

10/06/2410 June 2024 Cessation of Judith Thurlby as a person with significant control on 2024-06-03

View Document

10/06/2410 June 2024 Notification of Techsoft 3D Limited as a person with significant control on 2024-06-03

View Document

10/06/2410 June 2024 Cessation of Matthew Stuart Thurlby as a person with significant control on 2024-06-03

View Document

10/06/2410 June 2024 Cessation of Victoria Judith Thurlby as a person with significant control on 2024-06-03

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

03/06/243 June 2024 Registration of charge 131980790002, created on 2024-06-03

View Document

01/05/241 May 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

28/03/2428 March 2024 Change of details for Mrs Judith Thurlby as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Mr Matthew Stuart Thurlby as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Victoria Judith Thurlby as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of Victoria Judith Thurlby as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Cessation of Stuart John Thurlby as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of Matthew Stuart Thurlby as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of Judith Thurlby as a person with significant control on 2024-03-25

View Document

04/03/244 March 2024 Satisfaction of charge 131980790001 in full

View Document

20/12/2320 December 2023 Change of details for Mr Stuart John Thurlby as a person with significant control on 2023-06-28

View Document

15/12/2315 December 2023 Change of details for Estate of Stuart John Thurlby as a person with significant control on 2023-12-14

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Notification of Stuart Thurlby as a person with significant control on 2023-06-28

View Document

16/06/2316 June 2023 Cessation of Stuart John Thurlby as a person with significant control on 2023-04-28

View Document

16/06/2316 June 2023 Termination of appointment of Stuart John Thurlby as a director on 2023-04-28

View Document

07/03/237 March 2023 Appointment of Mrs Judith Thurlby as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Richard Scales as a director on 2022-08-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Termination of appointment of Christopher David Litchfield as a director on 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 3668400.00

View Document

15/03/2115 March 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/2115 March 2021 ADOPT ARTICLES 02/03/2021

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131980790001

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LITCHFIELD

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR KEVIN LEVY

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR MARK STOWE

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RYAN DUGMORE

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR STUART JOHN THURLBY

View Document

03/03/213 March 2021 CESSATION OF CHRISTOPHER DAVID LITCHFIELD AS A PSC

View Document

03/03/213 March 2021 CESSATION OF RACHEL WILLIAMS AS A PSC

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS RACHEL WILLIAMS / 02/03/2021

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LITCHFIELD

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THURLBY

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LMCP CARE LINK


  • 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