Advanced company searchLink opens in new window

THEOTIS LIMITED

Company number 09530526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 PSC04 Change of details for Mr Varian Rolfe Charles Bush as a person with significant control on 19 October 2024
09 Jan 2025 PSC07 Cessation of Martin Andrew Redding as a person with significant control on 19 October 2024
09 Jan 2025 PSC01 Notification of Natalie Bush as a person with significant control on 19 October 2024
16 Oct 2024 PSC04 Change of details for Mr Varian Rolfe Charles Bush as a person with significant control on 15 October 2024
16 Oct 2024 CH01 Director's details changed for Mr Varian Rolfe Charles Bush on 15 October 2024
16 Oct 2024 CH01 Director's details changed for Mrs Natalie Bush on 15 October 2024
10 Oct 2024 CH01 Director's details changed for Mr Martin Andrew Redding on 10 October 2024
10 Oct 2024 PSC04 Change of details for Mr Varian Rolfe Charles Bush as a person with significant control on 10 October 2024
10 Oct 2024 PSC04 Change of details for Mr Martin Andrew Redding as a person with significant control on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Mr Varian Rolfe Charles Bush on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from The Old Rectory 7 Flowerpot Lane Long Stratton Norwich NR15 2TS England to Cley Windmill the Quay Cley-Next-the-Sea Holt Norfolk NR25 7RP on 10 October 2024
10 Oct 2024 CH03 Secretary's details changed for Mrs Natalie Bush on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Mrs Natalie Bush on 10 October 2024
01 Oct 2024 MR04 Satisfaction of charge 095305260011 in full
23 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
08 Apr 2024 PSC04 Change of details for Mr Martin Redding as a person with significant control on 8 April 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Feb 2024 MR04 Satisfaction of charge 095305260014 in full
01 Feb 2024 MR04 Satisfaction of charge 095305260013 in full
01 Feb 2024 MR04 Satisfaction of charge 095305260012 in full
28 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Oct 2022 MR01 Registration of charge 095305260018, created on 30 September 2022
05 Oct 2022 MR01 Registration of charge 095305260019, created on 30 September 2022
05 Oct 2022 MR01 Registration of charge 095305260020, created on 30 September 2022