Advanced company searchLink opens in new window

TETHYS DELTA LIMITED

Company number 13859254

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)
31 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
31 Jan 2025 PSC04 Change of details for Mr Robert Scott Macgregor as a person with significant control on 31 January 2025
09 Jan 2025 AD01 Registered office address changed from Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR United Kingdom to Deep Campus a48, Tidenham Chepstow NP16 7LQ on 9 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 MA Memorandum and Articles of Association
18 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 TM01 Termination of appointment of Graeme Keith Humphreys as a director on 9 February 2024
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
20 Nov 2023 PSC07 Cessation of Christopher Donald Payne as a person with significant control on 21 August 2023
20 Nov 2023 PSC01 Notification of Robert Scott Macgregor as a person with significant control on 21 August 2023
20 Nov 2023 PSC07 Cessation of Frank Oliver Zindel as a person with significant control on 21 August 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 AD03 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
30 Aug 2023 AD02 Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
25 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR on 25 August 2023
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
24 Jun 2022 CH01 Director's details changed for Mr Graeme Keith Humphreys on 19 January 2022
25 Feb 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
18 Feb 2022 PSC01 Notification of Frank Oliver Zindel as a person with significant control on 19 January 2022
18 Feb 2022 PSC01 Notification of Christopher Donald Payne as a person with significant control on 19 January 2022
14 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 14 February 2022
19 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-19
  • GBP 10,000