- Company Overview for TETRIS PROJECTS LIMITED (07322946)
- Filing history for TETRIS PROJECTS LIMITED (07322946)
- People for TETRIS PROJECTS LIMITED (07322946)
- More for TETRIS PROJECTS LIMITED (07322946)
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) |
---|---|---|---|
22 Jun 2017 | TM01 | Termination of appointment of Nigel Peter Wilson as a director on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Robb Simms Davies as a director on 21 June 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of John Frederick Duckworth as a director on 29 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Robb Smms-Davies on 16 December 2015 | |
15 Jan 2016 | CERTNM |
Company name changed tetris projects LTD\certificate issued on 15/01/16
|
|
15 Jan 2016 | CONNOT | Change of name notice | |
06 Jan 2016 | AP03 | Appointment of Mr Stephan Marais Louw as a secretary on 16 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Nigel Peter Wilson as a director on 15 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Robb Smms-Davies as a director on 16 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Richard John Harris as a director on 16 December 2015 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
28 Jul 2015 | AP01 | Appointment of Mr John Frederick Duckworth as a director on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Stephen James Cresswell as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Bernard Drake Tyler as a director on 27 July 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH03 | Secretary's details changed for Mr Nicholas Guillaume Taylor on 1 April 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Bernard Drake Tyler on 1 April 2014 | |
11 Sep 2014 | CH03 | Secretary's details changed for Mr Richard Henry Webster on 1 April 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Richard Howling on 1 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Stockley Park Office 8 the Square Uxbridge Middlesex UB11 1FW United Kingdom on 9 April 2014 | |
25 Mar 2014 | MISC | Section 519 |