LEVEL THEORY LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MISS JESSICA ROE / 01/05/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE INAKI CHARLES THATCHER / 10/05/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE THATCHER / 10/05/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MISS JESSICA ROE / 10/05/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE INAKI CHARLES THATCHER / 22/03/2016

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ROE

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE INAKI CHARLES THATCHER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ALICE ROE / 10/05/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ALICE ROE / 10/05/2018

View Document

11/05/1811 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ALICE ROE

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ROE / 01/03/2017

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE INAKI CHARLES THATCHER / 01/09/2015

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE INAKI CHARLES THATCHER

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 73 STONELEIGH BROADWAY EPSOM KT17 2HP ENGLAND

View Document

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

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 MORIE STUDIOS 4 MORIE STREET LONDON SW18 1SL

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADSHAW

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/05/1310 May 2013 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