THYREOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Stephanus Van Jaarsveld as a person with significant control on 2025-08-18

View Document

11/08/2511 August 2025 NewChange of details for Mr Stephanus Van Jaarsveld as a person with significant control on 2025-08-05

View Document

09/08/259 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/11/2417 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

17/11/2417 November 2024 Notification of Ingrid Devilliers as a person with significant control on 2024-11-08

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/04/2414 April 2024 Termination of appointment of Stephanus Van Jaarsveld as a director on 2024-04-01

View Document

14/04/2414 April 2024 Appointment of Ingrid Devilliers as a director on 2024-04-01

View Document

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

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Registered office address changed from 53 Aultone Way Sutton SM1 3LD England to 169 Great Portland Street London W1W 5PF on 2023-08-29

View Document

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

View Accounts

08/11/228 November 2022 Cessation of Ingie Devilliers as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Notification of Stephanus Van Jaarsveld as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

04/10/224 October 2022 Appointment of Mr Stephanus Van Jaarsveld as a director on 2022-10-01

View Document

02/10/222 October 2022 Termination of appointment of Ingie Devilliers as a director on 2022-09-30

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1A CECIL MANSIONS MARIUS ROAD LONDON SW17 7QN

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/03/151 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 2 BOUNDARIES MANSIONS BOUNDARIES ROAD LONDON SW12 8EZ ENGLAND

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2 BOUNDARIES ROAD LONDON SW12 8EZ ENGLAND

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MS INGIE DEVILLIERS

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS VAN JAARSVELD

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR STEPHANUS VAN JAARSVELD

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR INGIE DE VILLIERS

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM C 1 DUNNAGE CRESCENT LONDON SE16 7FJ

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS INGIE DE VILLIERS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTY WEBSTER

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED USURPATIO LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

04/11/094 November 2009 CHANGE OF NAME 21/10/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT C 1 DUNNAGE CRESCENT LONDON SE16 7FJ UNITED KINGDOM

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTY WEBSTER / 10/09/2009

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MISS CHRISTY WEBSTER

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR INGRID DE VILLIERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM UNIT C DUNNAGE CRESCENT LONDON SE16 7FJ UNITED KINGDOM

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY THYREOS LIMITED

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 118 BRUNSWICK QUAY LONDON SE16 7PZ

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / INGRID DE VILLIERS / 01/02/2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / THYREOS LIMITED / 01/01/2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: NR 3A 23 NEAL STREET LONDON WC2H 9PU

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 12 CUSTOM HOUSE REACH, ODESSA STREET, LONDON SE16 7LX

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: NR 3A 23 NEAL STREET LONDON WC2H 9PU

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 10 MACKINTOSH HOUSE MILLENDER WALK, LONDON SE16 2BJ

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 14 MINERVA LODGE SWEYN PLACE LONDON SE3 0EZ

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED SRVJ LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 418 WISDEN ROAD STEVENAGE HERTFORDSHIRE SG1 5JJ

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: FLAT 2 1 A LITTLE TITCHFIELD STREET, LONDON W1W 7BX

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 14 MINERVA LODGE SWEYN PLACE LONDON SE3 0EZ

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 77 MAZE HILL GREENWICH LONDON SE10 8XQ

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: FLAT 7 CUMBERLAND COURT 21 CROSS ROAD EAST CROYDON SURREY CR0 6TE

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 COMPANY MATTERS 24/02/04

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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