- Company Overview for TETRA HEALTH LIMITED (03835333)
- Filing history for TETRA HEALTH LIMITED (03835333)
- People for TETRA HEALTH LIMITED (03835333)
- More for TETRA HEALTH LIMITED (03835333)
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 2012 | CH01 | Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 | |
03 Sep 2012 | CH03 | Secretary's details changed for David Andrew Gibson on 29 August 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Unit 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 30 July 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jan 2011 | CERTNM |
Company name changed tetra productions LIMITED\certificate issued on 13/01/11
|
|
05 Jan 2011 | CONNOT | Change of name notice | |
05 Nov 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 1D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SD on 15 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Jan 2010 | AP01 | Appointment of Mrs Elizabeth Joy Gibson as a director | |
29 Jan 2010 | CH01 | Director's details changed for David Andrew Gibson on 10 September 2009 | |
29 Jan 2010 | CH03 | Secretary's details changed for David Andrew Gibson on 10 September 2009 | |
29 Jan 2010 | TM01 | Termination of appointment of Peter Mason as a director | |
27 Jan 2010 | AD01 | Registered office address changed from 10 Cranleigh Mews London SW11 2QL on 27 January 2010 | |
27 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2010 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Oct 2008 | 363a | Return made up to 02/09/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Sep 2007 | 363a | Return made up to 02/09/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |