Advanced company searchLink opens in new window

THERESON HOLDING LTD

Company number 10012713

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)
03 Mar 2020 CS01 02/03/20 Statement of Capital gbp 412651
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 200,001
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 AD01 Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to 4th Floor Portman House 2 Portman Street London W1H 6DU on 9 December 2019
09 Dec 2019 AP01 Appointment of Ms Cristina Appennini as a director on 26 September 2019
03 Dec 2019 CH01 Director's details changed for Alberto Angelo Conti on 3 December 2019
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
23 Mar 2017 AP01 Appointment of Alberto Angelo Conti as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1st Floor Victory House 99-101 Regent Street London W1B 4EZ on 23 March 2017
23 Mar 2017 TM01 Termination of appointment of Danilo Lamberti as a director on 15 March 2017
21 Mar 2017 TM02 Termination of appointment of a secretary
20 Mar 2017 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 20 March 2017
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 1