Advanced company searchLink opens in new window

THERESON HOLDING LTD

Company number 10012713

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)
11 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
19 Jan 2024 CERTNM Company name changed mysynet LTD\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
12 Jan 2023 PSC04 Change of details for Alberto Angelo Conti as a person with significant control on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Ms Cristina Appennini on 12 January 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 450,000
21 Jun 2022 AD01 Registered office address changed from 4th Floor Portman House 2 Portman Street London W1H 6DU England to 19 Leyden Street London E1 7LE on 21 June 2022
21 Jun 2022 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
21 Jun 2022 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Jun 2022 RT01 Administrative restoration application
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 4th Floor Portman House 2 Portman Street London W1H 6DU on 30 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
03 Feb 2021 AD01 Registered office address changed from 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU on 3 February 2021
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 02/03/2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 412,651
03 Mar 2020 CS01 02/03/20 Statement of Capital gbp 412651
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2020