ACTION AND THEORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL on 2024-10-03

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

01/07/211 July 2021 Termination of appointment of Patricia Fox as a secretary on 2021-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA FOX-WILLIAMSON / 23/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COLLINS / 24/04/2019

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP COLLINS / 24/04/2019

View Document

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

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP COLLINS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/07/1610 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/08/1515 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS PATRICIA FOX-WILLIAMSON

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

20/07/1320 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COLLINS / 27/06/2011

View Document

15/08/1215 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 35 EDGEHILL CLOSE BASINGSTOKE HAMPSHIRE RG22 5AD UNITED KINGDOM

View Document

27/06/1127 June 2011 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