- Company Overview for THEOREM TECHNOLOGY LIMITED (09278393)
- Filing history for THEOREM TECHNOLOGY LIMITED (09278393)
- People for THEOREM TECHNOLOGY LIMITED (09278393)
- More for THEOREM TECHNOLOGY LIMITED (09278393)
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) |
---|---|---|---|
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
29 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Sanjay Shah as a director on 2 August 2018 | |
21 Jun 2018 | AP02 | Appointment of Ip Universal Limited as a director on 21 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Sanjay Shah as a director on 21 June 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
09 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
11 Nov 2015 | TM01 | Termination of appointment of Stuart Paul Ervine as a director on 6 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Sanjay Shah as a director on 5 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
27 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 288 Bishopsgate London EC2M 4QP England to 20-22 Wenlock Road London N1 7GU on 27 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2Nd Floor 288 Bishopsgate London EC2M 4QP on 25 February 2015 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|