- Company Overview for THEYSAY LIMITED (07874054)
- Filing history for THEYSAY LIMITED (07874054)
- People for THEYSAY LIMITED (07874054)
- Charges for THEYSAY LIMITED (07874054)
- More for THEYSAY LIMITED (07874054)
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) |
---|---|---|---|
10 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
09 Apr 2021 | PSC05 | Change of details for Respond Group Limited as a person with significant control on 8 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 9 April 2021 | |
20 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Dec 2020 | TM02 | Termination of appointment of Hellen Stein as a secretary on 11 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Brad Debold as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
09 Oct 2020 | PSC02 | Notification of Respond Group Limited as a person with significant control on 23 April 2019 | |
09 Oct 2020 | PSC07 | Cessation of Robert Smith as a person with significant control on 23 April 2019 | |
06 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2020 | SH02 | Sub-division of shares on 26 May 2020 | |
06 Jul 2020 | SH08 | Change of share class name or designation | |
22 Jun 2020 | MR01 | Registration of charge 078740540002, created on 15 June 2020 | |
22 Jun 2020 | MR01 | Registration of charge 078740540001, created on 15 June 2020 | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | MA | Memorandum and Articles of Association | |
17 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jan 2020 | TM01 | Termination of appointment of Alan Gibson Somerville as a director on 1 January 2020 |