- Company Overview for THETA GR LIMITED (10141031)
- Filing history for THETA GR LIMITED (10141031)
- People for THETA GR LIMITED (10141031)
- More for THETA GR LIMITED (10141031)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
30 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
09 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
08 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
24 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
23 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
23 Jul 2019 | PSC05 | Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates |