THEODORE TECH LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Accounts for a dormant company made up to 2024-10-31 |
11/01/2511 January 2025 | Confirmation statement made on 2024-11-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Micro company accounts made up to 2023-10-31 |
16/12/2316 December 2023 | Confirmation statement made on 2023-11-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/11/2226 November 2022 | Registered office address changed from 113 Shoreditch High Street London E1 6JE England to 35 Stafford Street Stoke-on-Trent ST1 1JU on 2022-11-26 |
26/11/2226 November 2022 | Notification of Ashwinkumar Manilal as a person with significant control on 2022-11-26 |
26/11/2226 November 2022 | Termination of appointment of Mark Scott as a director on 2022-11-26 |
26/11/2226 November 2022 | Cessation of Mark Scott as a person with significant control on 2022-11-26 |
26/11/2226 November 2022 | Appointment of Ashwinkumar Manilal as a director on 2022-11-26 |
21/11/2221 November 2022 | Cessation of Hamza Hussain as a person with significant control on 2022-04-01 |
21/11/2221 November 2022 | Registered office address changed from 96 Gilman Street Stoke-on-Trent ST1 3PN England to 113 Shoreditch High Street London E1 6JE on 2022-11-21 |
21/11/2221 November 2022 | Appointment of Mark Scott as a director on 2022-04-01 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
21/11/2221 November 2022 | Notification of Mark Scott as a person with significant control on 2022-04-01 |
21/11/2221 November 2022 | Termination of appointment of Hamza Hussain as a director on 2022-04-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Appointment of Hamza Hussain as a director on 2022-04-01 |
27/09/2227 September 2022 | Registered office address changed from 113 Shoreditch High Street London E1 6JE England to 96 Gilman Street Stoke-on-Trent ST1 3PN on 2022-09-27 |
27/09/2227 September 2022 | Cessation of Mark Scott as a person with significant control on 2022-04-01 |
27/09/2227 September 2022 | Termination of appointment of Mark Scott as a director on 2022-04-01 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
27/09/2227 September 2022 | Notification of Hamza Hussain as a person with significant control on 2022-04-01 |
30/03/2230 March 2022 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 113 Shoreditch High Street London E1 6JE on 2022-03-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
29/01/2129 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCOTT |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR MARK SCOTT |
29/01/2129 January 2021 | CESSATION OF FRANCIS ECKHART AS A PSC |
05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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