THEATRGEEK LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 4 EASINGTON LANE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EX ENGLAND

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BLOWING / 01/12/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 28 BAYTREE COURT HOSPITAL HILL CHESHAM BUCKINGHAMSHIRE HP5 1DX

View Document

18/11/1518 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1420 October 2014 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