THETA TECHNOLOGIES LTD

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Robert Hilton Bigley as a director on 2025-01-28

View Document

10/01/2510 January 2025 Appointment of Geoffrey Slater as a director on 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Notification of Ttl Holdings Limited as a person with significant control on 2016-04-06

View Document

05/01/245 January 2024 Withdrawal of a person with significant control statement on 2024-01-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN WRIGHT

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL BUTLER

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAKIN

View Document

17/04/1917 April 2019 ADOPT ARTICLES 21/02/2019

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE INNOVATION CENTRE RENNES DRIVE UNIVERSITY OF EXETER EXETER DEVON EX4 4RN

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ROBERT JAMES WARNER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MICHAEL DEREK ROYSTON DAKIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE DAVIS

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR JULIAN ROGER WRIGHT

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MERRON

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1323 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/111 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN GREENLAW FAIRABAIRN / 15/08/2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PITTS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR. JOHN GREENLAW FAIRABAIRN

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR. KENNETH JAMES MERRON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY OLIVIA PITTS

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR. CLIVE PETER DAVIS

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR CLIVE PETER DAVIS

View Document

08/08/108 August 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PITTS / 05/08/2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM FURZEHILL FARM, HATHERLEIGH OKEHAMPTON DEVON EX20 3LZ

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: THE OLD RECTORY, HIGHAMPTON BEAWORTHY DEVON EX21 5LF

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 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