THEOREM TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

18/11/2118 November 2021 Withdraw the company strike off application

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTIAN DICK / 10/04/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK DICK / 10/04/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA ELLERY / 10/04/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ELLERY / 10/04/2018

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DICK / 11/05/2016

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DICK / 14/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELLERY / 14/05/2014

View Document

09/07/149 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY MARIA ELLERY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA ELLERY / 01/03/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELLERY / 01/03/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DICK / 01/03/2011

View Document

04/07/114 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA ELLERY / 29/05/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DICK / 29/05/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DICK / 07/07/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA ELLERY / 07/07/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 S386 DISP APP AUDS 21/05/03

View Document

03/06/033 June 2003 S252 DISP LAYING ACC 21/05/03

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 21/05/03

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information