- Company Overview for TETHYS OIL AND MINING LTD (07514711)
- Filing history for TETHYS OIL AND MINING LTD (07514711)
- People for TETHYS OIL AND MINING LTD (07514711)
- More for TETHYS OIL AND MINING LTD (07514711)
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) |
---|---|---|---|
08 Feb 2025 | AD01 | Registered office address changed from 5 Richardson Walk Colchester CO3 4AJ England to Quills Duns Tew Bicester Oxfordshire OX25 6JS on 8 February 2025 | |
28 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jun 2022 | CERTNM |
Company name changed eyot energy LIMITED\certificate issued on 13/06/22
|
|
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Jeremy John Deeley on 1 October 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Jeremy John Deeley as a person with significant control on 1 October 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Jeremy John Deeley on 1 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Jeremy John Deeley on 10 January 2019 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 5 Richardson Walk Richardson Walk Colchester CO3 4AJ England to 5 Richardson Walk Colchester CO3 4AJ on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 5 Richardson Walk Richardson Walk Colchester CO3 4AJ on 30 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Jeremy John Deeley on 9 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Jeremy John Deeley as a person with significant control on 9 August 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Jeremy John Deeley on 27 June 2017 |