Advanced company searchLink opens in new window

THEMIS LIMITED

Company number 02836221

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)
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
09 Oct 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
06 Oct 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 29 June 2023
06 Oct 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 29 June 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
04 Nov 2022 PSC07 Cessation of Pharmadeals Limited as a person with significant control on 21 October 2022
04 Nov 2022 PSC02 Notification of Iqvia Ltd. as a person with significant control on 21 October 2022
18 Oct 2022 AP01 Appointment of Mr Kevin John Turland as a director on 13 October 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with updates
29 Sep 2022 PSC02 Notification of Pharmadeals Limited as a person with significant control on 31 March 2022
29 Sep 2022 PSC07 Cessation of Iqvia Solutions Uk Limited as a person with significant control on 31 March 2022
29 Sep 2022 PSC02 Notification of Iqvia Solutions Uk Limited as a person with significant control on 31 March 2022
29 Sep 2022 PSC07 Cessation of Iqvia World Publications Ltd. as a person with significant control on 31 March 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
28 Sep 2021 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 28 September 2021
03 Aug 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
01 Jul 2021 SH20 Statement by Directors
01 Jul 2021 SH19 Statement of capital on 1 July 2021
  • GBP 1.00
01 Jul 2021 CAP-SS Solvency Statement dated 30/06/21
01 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 30/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2021 AP01 Appointment of Mr John Peter Shaw as a director on 17 May 2021