- Company Overview for THEOTIS LIMITED (09530526)
- Filing history for THEOTIS LIMITED (09530526)
- People for THEOTIS LIMITED (09530526)
- Charges for THEOTIS LIMITED (09530526)
- More for THEOTIS LIMITED (09530526)
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) |
---|---|---|---|
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | MR01 | Registration of charge 095305260009, created on 13 June 2018 | |
20 Jun 2018 | MR01 | Registration of charge 095305260010, created on 13 June 2018 | |
09 Jun 2018 | MR01 | Registration of charge 095305260008, created on 25 May 2018 | |
01 Jun 2018 | MR01 | Registration of charge 095305260007, created on 25 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Feb 2018 | MR01 | Registration of charge 095305260006, created on 26 January 2018 | |
03 Feb 2018 | MR01 | Registration of charge 095305260003, created on 26 January 2018 | |
03 Feb 2018 | MR01 | Registration of charge 095305260004, created on 26 January 2018 | |
03 Feb 2018 | MR01 | Registration of charge 095305260005, created on 26 January 2018 | |
16 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 095305260002 | |
12 Oct 2017 | PSC01 |
Notification of Varian Rolfe Charles Bush as a person with significant control on 29 June 2017
|
|
12 Oct 2017 | PSC07 | Cessation of Wendy Redding as a person with significant control on 29 June 2017 | |
29 Jun 2017 | MR04 | Satisfaction of charge 095305260001 in full | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Martin Andrew Redding as a director on 2 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Mrs Natalie Bush as a director on 2 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Wendy Redding as a director on 25 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Ivy Cottage 13 Yarmouth Road Norwich NR7 0EE England to The Old Rectory 7 Flowerpot Lane Long Stratton Norwich NR15 2TS on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Varian Rolfe Charles Bush on 8 July 2016 |