THECOSYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Statement of company's objects |
01/12/221 December 2022 | Memorandum and Articles of Association |
01/12/221 December 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 162A HIGH STREET HIGH STREET GUILDFORD SURREY GU1 3HN |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
13/01/1713 January 2017 | COMPANY NAME CHANGED PERLUCID LIMITED CERTIFICATE ISSUED ON 13/01/17 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
11/03/1611 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, SECRETARY DINEKE ABBING |
17/03/1417 March 2014 | COMPANY NAME CHANGED RADEVAL LIMITED CERTIFICATE ISSUED ON 17/03/14 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, SECRETARY DINEKE ABBING |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/02/1327 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 162A HIGH STREET HIGH STREET GUILDFORD SURREY GU1 3HN UNITED KINGDOM |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 4 CHANTRY VIEW ROAD GUILDFORD SURREY GU1 3XR |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JOSHUA / 27/02/2013 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / DINEKE ABBING / 27/02/2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/05/1210 May 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
19/03/1219 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
12/07/1112 July 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
28/03/1128 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ |
02/03/102 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/12/0912 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
18/03/0918 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | CURREXT FROM 28/02/2009 TO 30/06/2009 |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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