Advanced company searchLink opens in new window

THETA TRADING SYSTEMS LIMITED

Company number 11335670

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)
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4,898.9988
17 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
17 Jul 2020 PSC04 Change of details for Abdullah Hiyatt as a person with significant control on 2 January 2020
15 Jul 2020 AD01 Registered office address changed from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 15 July 2020
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2020
  • GBP 4,800.03
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 4,800.03
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,674.008
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 21/06/2019
11 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/10/2019
11 Jul 2019 PSC04 Change of details for Abdullah Hiyatt as a person with significant control on 8 June 2019
25 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2018
  • GBP 4,224
16 May 2019 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 16 May 2019
24 Apr 2019 TM01 Termination of appointment of Keith Whelan as a director on 24 April 2019
04 Mar 2019 PSC04 Change of details for Abdullah Hiyatt as a person with significant control on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Abdullah Hiyatt on 4 March 2019
06 Dec 2018 SH02 Sub-division of shares on 28 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 4,674.008
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 4,374.008
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 4,224
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2019
02 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
19 Sep 2018 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Citypoint 1 Ropemaker Street London EC2Y 9HT on 19 September 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
19 Jun 2018 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LF England to First Floor 85 Great Portland Street London W1W 7LT on 19 June 2018
18 Jun 2018 AD01 Registered office address changed from 85 First Floor, 85 Great Portland Street London W1W 7LF United Kingdom to First Floor 85 Great Portland Street London W1W 7LF on 18 June 2018