Advanced company searchLink opens in new window

TETRATEC EUROPE LIMITED

Company number 03130127

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)
17 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
27 Mar 2014 AP01 Appointment of Daniel Jacob King as a director
27 Mar 2014 TM01 Termination of appointment of Miles Anderson as a director
27 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
20 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
12 May 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
25 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Miles Scott Anderson on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Arthur Celestine De Bondt on 24 November 2009
24 Nov 2009 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 24 November 2009
12 May 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
20 Jan 2009 363a Return made up to 23/11/08; full list of members
19 Jan 2009 353 Location of register of members
19 Nov 2008 288a Secretary appointed rollits company secretaries LIMITED
19 Nov 2008 288b Appointment terminated secretary clifford chance secretaries LIMITED
19 Nov 2008 287 Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ