THEOREM TECHNOLOGY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD England to C/O Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive Leytonstone London E11 1GA on 2025-02-27

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Director's details changed for Mr Sanjay Shah on 2024-09-26

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-29

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/12/2228 December 2022 Change of details for Mr Sanjay Shah as a person with significant control on 2016-04-06

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Change of details for Mr Sanjay Shah as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Sanjay Shah on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 31/12/17 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SANJAY SHAH

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH

View Document

21/06/1821 June 2018 CORPORATE DIRECTOR APPOINTED IP UNIVERSAL LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 DIRECTOR APPOINTED MR SANJAY SHAH

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ERVINE

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 2ND FLOOR 288 BISHOPSGATE LONDON EC2M 4QP ENGLAND

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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