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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/06/2021.
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