THEOREM EMEA PVT. LTD

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KULKARNI / 01/08/2011

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 ARTICLES OF ASSOCIATION

View Document

25/07/1425 July 2014 ALTER ARTICLES 09/07/2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064134010001

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANTH NATARAJU

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

23/11/1223 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

28/11/0928 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KULKARNI / 27/11/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAKANTH NATARAJU / 27/11/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BL

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY SANJAY KULKARNI

View Document

09/04/089 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 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