- Company Overview for THERAKOS (UK), LTD (08246321)
- Filing history for THERAKOS (UK), LTD (08246321)
- People for THERAKOS (UK), LTD (08246321)
- Registers for THERAKOS (UK), LTD (08246321)
- More for THERAKOS (UK), LTD (08246321)
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) |
---|---|---|---|
09 Dec 2014 | AP01 | Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Christopher Hirt as a director on 8 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 | |
03 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
03 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 | |
03 Jul 2014 | TM02 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 | |
14 May 2014 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from 2nd Floor West Forest Gate Finchampstead Road Wokingham RG40 2AT on 12 May 2014 | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 December 2013
|
|
20 Dec 2013 | AP01 | Appointment of Mr Christian Peters as a director on 1 December 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Thomas Jacob Hardin as a director on 26 November 2013 | |
06 Dec 2013 | AP01 | Appointment of Mr Thomas Jacob Hardin as a director on 26 November 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 9 October 2013 with full list of shareholders | |
04 Jun 2013 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 | |
04 Jun 2013 | AD02 | Register inspection address has been changed | |
02 May 2013 | AP01 | Appointment of Ms Sandra Ann Thompson as a director on 15 April 2013 | |
02 May 2013 | AP01 | Appointment of Mr Edward Anthony Johnson as a director on 15 April 2013 | |
02 May 2013 | TM01 | Termination of appointment of Steven Glenn Eisner as a director on 15 April 2013 | |
02 May 2013 | TM01 | Termination of appointment of Daniel Abrams as a director on 15 April 2013 | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 9 October 2012
|
|
13 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | NEWINC | Incorporation |