- Company Overview for THETA TRADING SYSTEMS LIMITED (11335670)
- Filing history for THETA TRADING SYSTEMS LIMITED (11335670)
- People for THETA TRADING SYSTEMS LIMITED (11335670)
- More for THETA TRADING SYSTEMS LIMITED (11335670)
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) |
---|---|---|---|
01 Dec 2020 | AP01 | Appointment of Neena Dholani as a director on 1 December 2020 | |
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
17 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
17 Jul 2020 | PSC04 | Change of details for Abdullah Hiyatt as a person with significant control on 2 January 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 15 July 2020 | |
23 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 January 2020
|
|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
04 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/06/2019 | |
11 Jul 2019 | CS01 |
Confirmation statement made on 21 June 2019 with updates
|
|
11 Jul 2019 | PSC04 | Change of details for Abdullah Hiyatt as a person with significant control on 8 June 2019 | |
25 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 November 2018
|
|
16 May 2019 | AD01 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 16 May 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Keith Whelan as a director on 24 April 2019 | |
04 Mar 2019 | PSC04 | Change of details for Abdullah Hiyatt as a person with significant control on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Abdullah Hiyatt on 4 March 2019 | |
06 Dec 2018 | SH02 | Sub-division of shares on 28 November 2018 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
02 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
19 Sep 2018 | AD01 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Citypoint 1 Ropemaker Street London EC2Y 9HT on 19 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates |