Advanced company searchLink opens in new window

THERA ONEPRIME LTD

Company number 12306412

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
13 Jan 2023 MR04 Satisfaction of charge 123064120001 in full
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 May 2022 PSC07 Cessation of Valeriu Sajin as a person with significant control on 23 February 2022
04 May 2022 PSC02 Notification of Heroes Technology Ltd as a person with significant control on 23 February 2022
07 Feb 2022 TM01 Termination of appointment of Valeriu Sajin as a director on 26 November 2021
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 MR01 Registration of charge 123064120001, created on 1 December 2021
29 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
29 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 29 November 2021
29 Nov 2021 TM02 Termination of appointment of Valeriu Sajin as a secretary on 26 November 2021
29 Nov 2021 AP03 Appointment of Mr Alastair James Zucker as a secretary on 26 November 2021
29 Nov 2021 AP01 Appointment of Mr Alessio Bruni as a director on 26 November 2021
29 Nov 2021 AP01 Appointment of Mr Riccardo Bruni as a director on 26 November 2021
25 Nov 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
10 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates