THEDEAS.COM LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

16/06/2316 June 2023 Cessation of Janna Joslin-Pews as a person with significant control on 2023-03-01

View Document

16/06/2316 June 2023 Termination of appointment of Janna Pews as a director on 2023-03-01

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

24/09/2124 September 2021 Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ESTHER DOYE

View Document

30/07/1930 July 2019 CESSATION OF ESTHER DOYE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOYE / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOSLIN / 27/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS ESTHER DOYE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MISS JANNA PEWS

View Document

21/10/0921 October 2009 21/10/09 STATEMENT OF CAPITAL GBP 4

View Document

17/08/0917 August 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS STEPHEN MICHAEL JOSLIN LOGGED FORM

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHN JOSLIN / 12/06/2008

View Document

27/05/0827 May 2008 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