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)
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 8,077,586.68
02 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 447,928.08
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 190 loans and section 175 duty to avoid conflict of interests 03/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 447,928.08
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
04 Jul 2019 CH01 Director's details changed for Mr Alexander Bard on 15 April 2012
04 Jul 2019 CH01 Director's details changed for Mr Alexander Bard on 3 July 2019
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
18 Feb 2019 AP01 Appointment of Sir Peter James Mason as a director on 8 February 2019
30 Nov 2018 AA Group of companies' accounts made up to 30 June 2017
29 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
05 Jun 2018 CH01 Director's details changed for Mr Gary John Hills on 1 June 2018
21 Sep 2017 AA Group of companies' accounts made up to 30 June 2016
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Parviz Moayedi as a person with significant control on 6 April 2016
21 Nov 2016 AP01 Appointment of Mr Andrew Edward Instance as a director on 11 August 2016
21 Nov 2016 AP01 Appointment of Mr Graeme Stuart Rumbol as a director on 11 August 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 442,616.68
01 Dec 2015 MR01 Registration of charge 051564680001, created on 30 November 2015
15 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
24 Jul 2015 AUD Auditor's resignation
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
08 Jul 2015 SH02 Sub-division of shares on 22 June 2015
07 Jul 2015 SH08 Change of share class name or designation
25 Jun 2015 CH01 Director's details changed for Mr Paris Moayedi on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Henry Lafferty on 25 June 2015