THEMIS ADVISORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 16/04/2316 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 25/07/2125 July 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 29/03/1929 March 2019 | CESSATION OF LUCINDA JANE MAIN AS A PSC |
| 29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BRIIAN ANIDJAR MAIN |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 19 21 SWAN STREET WEST MALLING ME19 6JU |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/04/1622 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN ANIDJAR MAIN / 02/03/2016 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/03/1525 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/09/1327 September 2013 | COMPANY NAME CHANGED OMTE LIMITED CERTIFICATE ISSUED ON 27/09/13 |
| 27/09/1327 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 25/01/1325 January 2013 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HODSON |
| 07/12/127 December 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/10/117 October 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/10/1011 October 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
| 21/06/1021 June 2010 | CURRSHO FROM 31/08/2010 TO 30/06/2010 |
| 15/12/0915 December 2009 | ADOPT ARTICLES 07/12/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN ANIDJAR MAIN / 01/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HODSON / 01/10/2009 |
| 10/08/0910 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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