Advanced company searchLink opens in new window

TETRONICS HOLDINGS LIMITED

Company number 05156468

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)
13 May 2022 COCOMP Order of court to wind up
10 Dec 2021 TM01 Termination of appointment of Graeme Stuart Rumbol as a director on 15 October 2020
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Dec 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
03 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
14 Jan 2020 SH02 Consolidation of shares on 13 December 2019
06 Jan 2020 TM02 Termination of appointment of Anthony Gordon Thorne as a secretary on 13 December 2019
31 Dec 2019 AA01 Previous accounting period extended from 29 June 2019 to 29 December 2019
27 Dec 2019 SH08 Change of share class name or designation
27 Dec 2019 SH10 Particulars of variation of rights attached to shares
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AD01 Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE on 19 December 2019
19 Dec 2019 PSC02 Notification of Keech Furnace Technologies International Pte. Limited as a person with significant control on 13 December 2019
19 Dec 2019 PSC07 Cessation of David John Instance as a person with significant control on 13 December 2019
19 Dec 2019 PSC07 Cessation of Parviz Moayedi as a person with significant control on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Paris Moayedi as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Andrew Edward Instance as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Peter James Mason as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Alexander Bard as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Henry Lafferty as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Marc Craig Veitch as a director on 13 December 2019
  • ANNOTATION Part Rectified Directors address was removed from AP01 on 17/07/2020 as it is invalid or ineffective.
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8,077,687
06 Dec 2019 PSC01 Notification of David John Instance as a person with significant control on 3 October 2019
06 Dec 2019 PSC04 Change of details for Mr Parviz Moayedi as a person with significant control on 3 October 2019
12 Nov 2019 AA Group of companies' accounts made up to 30 June 2018