THEODORE TECH LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-10-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

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

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

View Document

26/11/2226 November 2022 Notification of Ashwinkumar Manilal as a person with significant control on 2022-11-26

View Document

26/11/2226 November 2022 Termination of appointment of Mark Scott as a director on 2022-11-26

View Document

26/11/2226 November 2022 Cessation of Mark Scott as a person with significant control on 2022-11-26

View Document

26/11/2226 November 2022 Appointment of Ashwinkumar Manilal as a director on 2022-11-26

View Document

21/11/2221 November 2022 Cessation of Hamza Hussain as a person with significant control on 2022-04-01

View Document

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

View Document

21/11/2221 November 2022 Appointment of Mark Scott as a director on 2022-04-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Notification of Mark Scott as a person with significant control on 2022-04-01

View Document

21/11/2221 November 2022 Termination of appointment of Hamza Hussain as a director on 2022-04-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Appointment of Hamza Hussain as a director on 2022-04-01

View Document

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

View Document

27/09/2227 September 2022 Cessation of Mark Scott as a person with significant control on 2022-04-01

View Document

27/09/2227 September 2022 Termination of appointment of Mark Scott as a director on 2022-04-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Notification of Hamza Hussain as a person with significant control on 2022-04-01

View Document

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

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCOTT

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR MARK SCOTT

View Document

29/01/2129 January 2021 CESSATION OF FRANCIS ECKHART AS A PSC

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information