Advanced company searchLink opens in new window

TETRA DRONES LTD

Company number 10905036

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)
24 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 September 2024
16 Sep 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
16 Sep 2023 LIQ02 Statement of affairs
07 Sep 2023 AD01 Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 7 September 2023
15 Aug 2023 TM01 Termination of appointment of Dana Edward Wheeler as a director on 15 August 2023
23 Jun 2023 AP01 Appointment of Philip Lancaster as a director on 14 June 2023
23 Jun 2023 AP01 Appointment of Zahara Kanji-Aquino as a director on 14 June 2023
23 Jun 2023 AD01 Registered office address changed from The Elms Courtyard Bromesberrow Ledbury HR8 1RZ United Kingdom to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 23 June 2023
18 May 2023 TM02 Termination of appointment of Nichola Karen Cole as a secretary on 18 May 2023
19 Apr 2023 TM01 Termination of appointment of Carl Norman Cagliarini as a director on 6 April 2023
05 Jan 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2021 AP03 Appointment of Mrs Nichola Karen Cole as a secretary on 27 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
18 Jun 2021 PSC02 Notification of Plymouth Rock Technologies Inc. as a person with significant control on 4 June 2021
18 Jun 2021 MR01 Registration of charge 109050360001, created on 4 June 2021
16 Jun 2021 AP01 Appointment of Mr Dana Edward Wheeler as a director on 7 June 2021
15 Jun 2021 PSC07 Cessation of Benjamin Martin Pickard as a person with significant control on 4 June 2021
11 Jun 2021 TM01 Termination of appointment of Benjamin Martin Pickard as a director on 7 June 2021
11 Jun 2021 AP01 Appointment of Mr Carl Norman Cagliarini as a director on 7 June 2021
11 Jun 2021 AD01 Registered office address changed from Unit 15 Wainer Close Lincoln LN6 3RY England to The Elms Courtyard Bromesberrow Ledbury HR8 1RZ on 11 June 2021
29 Apr 2021 AA Micro company accounts made up to 31 August 2020