Advanced company searchLink opens in new window

TETRA TECH INTERNATIONAL DEVELOPMENT EUROPE LIMITED

Company number 04120956

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)
09 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
21 May 2024 AA Full accounts made up to 30 September 2023
25 Mar 2024 AP01 Appointment of Mr David Antony Joiner as a director on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Benjamin James Ward as a director on 22 March 2024
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
06 Oct 2023 TM02 Termination of appointment of Preston Hopson as a secretary on 5 October 2023
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AA Full accounts made up to 30 September 2022
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
10 Aug 2022 AA Full accounts made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
22 Oct 2021 AP03 Appointment of Mr Andrew James Murdoch as a secretary on 22 October 2021
08 Sep 2021 AP01 Appointment of Mr Matthew John Evans as a director on 1 September 2021
29 Jun 2021 AA Full accounts made up to 30 September 2020
19 Mar 2021 TM01 Termination of appointment of Keith Martin Onslow as a director on 17 March 2021
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
15 Oct 2020 AD04 Register(s) moved to registered office address 1 Northfield Road Reading Berkshire RG1 8AH
14 Oct 2020 PSC02 Notification of Tetra Tech Uk Limited as a person with significant control on 16 September 2020
14 Oct 2020 PSC07 Cessation of Tetra Tech Uk Holdings Limited as a person with significant control on 16 September 2020
30 Jun 2020 AA Full accounts made up to 30 September 2019
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Aug 2019 PSC05 Change of details for Coffey Uk Limited as a person with significant control on 8 May 2019
09 Apr 2019 TM02 Termination of appointment of Richard Alan Lemmon as a secretary on 31 March 2019