THETA SOLUTIONS LTD

Company Documents

DateDescription
02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TUNU MIAH / 26/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 PRESBURG ROAD NEW MALDEN SURREY KT3 5AH ENGLAND

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 30 PORTLAND AVENUE NEW MALDEN SURREY KT3 6AX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1329 November 2013 PREVSHO FROM 01/03/2013 TO 31/01/2013

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 1 March 2012

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 1 March 2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TUNU MIAH / 12/12/2011

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANWARA BEGUM / 12/12/2011

View Document

01/03/121 March 2012 Annual accounts for year ending 01 Mar 2012

View Accounts

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 3 September 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SETH

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1 PRESBURG ROAD NEW MALDEN SURREY KT3 5AH

View Document

01/03/111 March 2011 Annual accounts for year ending 01 Mar 2011

View Accounts

14/02/1114 February 2011 01/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SETH / 01/09/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/09

View Document

18/11/0918 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 30 PORTLAND AVENUE NEW MALDEN SURREY KT3 6AX

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED ELOTTOCHECKER.COM LIMITED CERTIFICATE ISSUED ON 10/01/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 01/03/04

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information