Advanced company searchLink opens in new window

THEOLYTICS LTD

Company number 11001290

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)
25 Apr 2024 AP01 Appointment of Dr Thomas Tan as a director on 4 April 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 100.75
05 Jan 2024 CH01 Director's details changed for Dr Peter Michael Finan on 1 December 2023
05 Jan 2024 AP01 Appointment of Mr Mike George Grey as a director on 30 November 2023
05 Jan 2024 AP01 Appointment of Dr Peter Michael Finan as a director on 30 November 2023
05 Jan 2024 TM01 Termination of appointment of Henning Steinhagen as a director on 30 November 2023
05 Jan 2024 TM01 Termination of appointment of Kenneth Leslie Powell as a director on 30 November 2023
02 Jan 2024 AP01 Appointment of Mr Andrew John Oakley as a director on 27 December 2023
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
04 Oct 2023 PSC08 Notification of a person with significant control statement
08 Sep 2023 MA Memorandum and Articles of Association
08 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2023 PSC07 Cessation of Oxford Science Enterprises Plc as a person with significant control on 21 August 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 92.363
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 82.299
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 66.235
30 Aug 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
23 Aug 2023 MR04 Satisfaction of charge 110012900002 in full
18 Aug 2023 MR01 Registration of charge 110012900003, created on 3 August 2023
16 Jun 2023 CH01 Director's details changed for Ms Charlotte Casebourne Mills on 11 November 2022
28 May 2023 AA Accounts for a small company made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Jun 2022 MR01 Registration of charge 110012900002, created on 14 June 2022
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2022 AA Accounts for a small company made up to 31 October 2021