Advanced company searchLink opens in new window

THEOREM SOLUTIONS HOLDINGS LIMITED

Company number 13198079

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)
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:
  • GBP 10,800
  • ANNOTATION Clarification hmrc confirmation duty paid
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
  • GBP 3,668,400.00
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2021 MR01 Registration of charge 131980790001, created on 2 March 2021