THEMBA LIMITED

Silvaco Technology Centre Compass Point Business Park Silvaco Technology Centre Compass Point Business Park, St. Ives, PE27 5JL
StatusACTIVE
Company No.07435168
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

THEMBA LIMITED is an active private limited company with number 07435168. It was incorporated 13 years, 6 months, 27 days ago, on 10 November 2010. The company address is Silvaco Technology Centre Compass Point Business Park Silvaco Technology Centre Compass Point Business Park, St. Ives, PE27 5JL.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Edward Fisher

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Edward Schaeffer

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Edward Fisher

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEGREEN COMPUTING LIMITED

10 JUNIPER BANK,STOCKPORT,SK5 6YL

Number:08287652
Status:ACTIVE
Category:Private Limited Company

DUNCANSBY NE LIMITED

QUANTUM CORPORATE FINANCE FLOOR 2, KELBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1YE

Number:10982066
Status:ACTIVE
Category:Private Limited Company

ENTIRE DEVELOPMENTS LIMITED

UNIT D GREAT FENTON BUSINESS PARK,FENTON,ST4 4LZ

Number:04840563
Status:ACTIVE
Category:Private Limited Company

EVRADAY LTD

(CHAPMAN) ROSE COTTAGE HOGSTHORPE ROAD,ALFORD,LN13 9SG

Number:10568121
Status:ACTIVE
Category:Private Limited Company

IXION PROPERTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05400394
Status:ACTIVE
Category:Private Limited Company

KMNS EDUCATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10252498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source