THEORY CANCELLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/04/233 April 2023 Current accounting period extended from 2022-03-30 to 2022-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/10/2128 October 2021 Director's details changed for Mr Simon Andrew Moore on 2021-10-25

View Document

28/10/2128 October 2021 Director's details changed for Mr William Hall on 2021-10-25

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 9 SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QJ ENGLAND

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HALL / 19/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW MOORE / 19/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HALL / 19/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 29 DENBY DRIVE BAILDON SHIPLEY BD17 7PQ ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MOORE / 20/04/2020

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

11/04/2011 April 2020 CESSATION OF DAVID PORTER AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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