THEOREM SOLUTIONS HOLDINGS LIMITED
Company number 13198079
- Company Overview for THEOREM SOLUTIONS HOLDINGS LIMITED (13198079)
- Filing history for THEOREM SOLUTIONS HOLDINGS LIMITED (13198079)
- People for THEOREM SOLUTIONS HOLDINGS LIMITED (13198079)
- Charges for THEOREM SOLUTIONS HOLDINGS LIMITED (13198079)
- More for THEOREM SOLUTIONS HOLDINGS LIMITED (13198079)
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) |
---|---|---|---|
26 Mar 2024 | PSC01 | Notification of Judith Thurlby as a person with significant control on 25 March 2024 | |
04 Mar 2024 | MR04 | Satisfaction of charge 131980790001 in full | |
20 Dec 2023 | PSC04 | Change of details for Mr Stuart John Thurlby as a person with significant control on 28 June 2023 | |
15 Dec 2023 | PSC04 | Change of details for Estate of Stuart John Thurlby as a person with significant control on 14 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2023 | PSC01 | Notification of Stuart Thurlby as a person with significant control on 28 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Stuart John Thurlby as a director on 28 April 2023 | |
16 Jun 2023 | PSC07 | Cessation of Stuart John Thurlby as a person with significant control on 28 April 2023 | |
07 Mar 2023 | AP01 | Appointment of Mrs Judith Thurlby as a director on 17 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Richard Scales as a director on 1 August 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
24 Aug 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 September 2021 | |
06 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
05 May 2022 | TM01 | Termination of appointment of Christopher David Litchfield as a director on 29 April 2022 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | MR01 | Registration of charge 131980790001, created on 2 March 2021 |