Advanced company searchLink opens in new window

THEYSAY LIMITED

Company number 07874054

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)
24 Jul 2018 PSC01 Notification of Robert Smith as a person with significant control on 22 December 2017
24 Jul 2018 PSC07 Cessation of Oxford University Innovation Limited as a person with significant control on 22 December 2017
24 Jul 2018 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 22 December 2017
31 Jan 2018 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 7 Rushmills Northampton NN4 7YB on 31 January 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 2.63689
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 265,748.86377
17 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Karo-Henri Moilanen as a director on 10 January 2018
11 Jan 2018 AP01 Appointment of Mr Brad Debold as a director on 22 December 2017
05 Jan 2018 CH01 Director's details changed for Mr Sandra Cummings on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Sandy Cummings on 5 January 2018
04 Jan 2018 AP01 Appointment of Mr Alan Gibson Somerville as a director on 22 December 2017
04 Jan 2018 AP03 Appointment of Ms Hellen Stein as a secretary on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Sandy Cummings as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Ms Hellen Maria Stein as a director on 22 December 2017
04 Jan 2018 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 22 December 2017
04 Jan 2018 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 22 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2017 TM01 Termination of appointment of Stephen Guy Pulman as a director on 16 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017
28 Jul 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017
26 May 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 May 2017
24 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
24 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017