THETA TRADING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Termination of appointment of Philippe Rene Patrick Miguet as a director on 2025-03-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/04/2323 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

20/01/2320 January 2023 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 86-90 3rd Floor, 86-90 Paul Street London England EC2A 4NE on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 3rd Floor 86-90 Paul Street London England EC2A 4NE United Kingdom to 86-90 Paul Street London England EC2A 4NE on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 86-90 3rd Floor, 86-90 Paul Street London England EC2A 4NE England to 3rd Floor 86-90 Paul Street London England EC2A 4NE on 2023-01-20

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Change of details for Abdullah Hiyatt as a person with significant control on 2022-09-06

View Document

27/09/2227 September 2022 Director's details changed for Mr Philippe Miguet on 2022-09-06

View Document

01/03/221 March 2022 Appointment of Mr Philippe Miguet as a director on 2022-03-01

View Document

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

View Accounts

11/08/2111 August 2021 Termination of appointment of Neena Dholani as a director on 2021-08-11

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 29/01/21 STATEMENT OF CAPITAL GBP 4940.26

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED THETA TRADING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/01/21

View Document

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

View Accounts

01/12/201 December 2020 DIRECTOR APPOINTED NEENA DHOLANI

View Document

30/11/2030 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 4928.6288

View Document

04/11/204 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 4898.9988

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / ABDULLAH HIYATT / 02/01/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SUITE 345 50 EASTCASTLE STREET FITZROVIA LONDON W1W 8EA UNITED KINGDOM

View Document

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

View Accounts

23/01/2023 January 2020 SECOND FILED SH01 - 02/01/20 STATEMENT OF CAPITAL GBP 4800.03

View Document

02/01/202 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 4800.03

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 4674.008

View Document

04/10/194 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / ABDULLAH HIYATT / 08/06/2019

View Document

25/06/1925 June 2019 SECOND FILED SH01 - 28/11/18 STATEMENT OF CAPITAL GBP 4224

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WHELAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / ABDULLAH HIYATT / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH HIYATT / 04/03/2019

View Document

06/12/186 December 2018 SUB-DIVISION 28/11/18

View Document

03/12/183 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 4224

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 4674.008

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 4374.008

View Document

02/11/182 November 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LF ENGLAND

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 85 FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON W1W 7LF UNITED KINGDOM

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR KEITH WHELAN

View Document

30/04/1830 April 2018 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