Advanced company searchLink opens in new window

TETHYS OIL AND MINING LTD

Company number 07514711

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)
27 Jun 2017 AD01 Registered office address changed from 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 27 June 2017
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 TM02 Termination of appointment of Ivan Jarman as a secretary on 8 August 2014
26 Feb 2015 AD02 Register inspection address has been changed to 5 Richardson Walk Colchester Essex CO3 4AJ
07 Nov 2014 AD01 Registered office address changed from 5 Richardson Walk Colchester Essex CO3 4AJ to C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 7 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
17 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
16 May 2013 AA Total exemption full accounts made up to 31 March 2012
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Michelle Churchward as a director
14 Nov 2011 AP01 Appointment of Mr Jeremy Deeley as a director
09 Jun 2011 CH01 Director's details changed for Ms Michelle Churchward on 9 June 2011
07 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
02 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted