Advanced company searchLink opens in new window

TETRA TECH UK CONSULTING GROUP LIMITED

Company number 01869543

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)
03 Sep 2019 CH01 Director's details changed for Mr Derek Gordon Amidon on 5 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Richard Alan Lemmon on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from Arndale Court Otley Road Headingley Leeds LS6 2UJ to 3 Sovereign Square Sovereign Street Leeds LS1 4ER on 5 August 2019
02 Aug 2019 PSC02 Notification of Tetra Tech Uk Holdings Limited as a person with significant control on 9 July 2019
02 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 2 August 2019
12 Jul 2019 OC Scheme of arrangement
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 MAR Re-registration of Memorandum and Articles
10 Jul 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Jul 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jul 2019 RR02 Re-registration from a public company to a private limited company
10 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
09 Jul 2019 AP01 Appointment of Mr Derek Gordon Amidon as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Richard Alan Lemmon as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Marcia Maria Marini as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Neil Andrew Masom as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Jeremy John Beeton as a director on 9 July 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 77,875.93
08 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2018
  • GBP 77,795.93
14 Mar 2019 PSC08 Notification of a person with significant control statement
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 527,330.97
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2019.
27 Feb 2019 TM01 Termination of appointment of Iain Geoffrey Clarkson as a director on 25 February 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
19 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 77,240.43
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities