- Company Overview for THEMIS RISK HOLDINGS LIMITED (06276943)
- Filing history for THEMIS RISK HOLDINGS LIMITED (06276943)
- People for THEMIS RISK HOLDINGS LIMITED (06276943)
- Charges for THEMIS RISK HOLDINGS LIMITED (06276943)
- More for THEMIS RISK HOLDINGS LIMITED (06276943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
20 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023 | |
23 Oct 2023 | PSC05 | Change of details for Detertech Holdings Limited as a person with significant control on 29 September 2023 | |
23 Oct 2023 | PSC05 | Change of details for Themis Risk Holdings Limited as a person with significant control on 29 September 2022 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Suketu Kishor Devani on 29 September 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 29 September 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of James David Larner as a director on 31 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Suketu Kishor Devani as a director on 31 October 2022 | |
29 Sep 2022 | CERTNM |
Company name changed detertech holdings LIMITED\certificate issued on 29/09/22
|
|
29 Sep 2022 | CONNOT | Change of name notice | |
29 Jul 2022 | CERTNM |
Company name changed smartwater technology research LIMITED\certificate issued on 29/07/22
|
|
21 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
21 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
21 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
21 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
25 Feb 2022 | DS02 | Withdraw the company strike off application | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | TM02 | Termination of appointment of Florian Nikolai Mattinson as a secretary on 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021 |