THETA ANALYTICS LTD.

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

05/01/185 January 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR THOMAS AITKEN

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 14 FARNDALE STEWARTFIELD, EAST KILBRIDE GLASGOW G74 4QS SCOTLAND

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES AITKEN / 25/02/2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FRANCES MCILHARGEY / 14/04/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA FRANCES MCILHARGEY / 14/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM FLAT 1/2 61 SINCLAIR DRIVE MOUNT FLORIDA GLASGOW G42 9PU SCOTLAND

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FRANCES MCILHARGEY / 16/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA FRANCES MCILHARGEY / 16/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA FRANCES MCILHARGEY / 16/12/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 61 SINCLAIR DRIVE GLASGOW CITY OF GLASGOW G42 9PU

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 38/10 SPEIRS WHARF PORT DUNDAS GLASGOW G4 9TG

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA MCILHARGEY / 14/04/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 38/10 SPEARS WHARF PORT DUNDAS GLASGOW G4 9TG SCOTLAND

View Document

17/06/0917 June 2009 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY APPOINTED PAMELA MCILHARGEY

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR CODIR LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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