38 TETHERDOWN LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-30

View Document

01/11/241 November 2024 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2431 October 2024 Notification of Maria Lefter as a person with significant control on 2023-07-21

View Document

31/10/2431 October 2024 Cessation of Nisha Rani Kainth as a person with significant control on 2023-07-21

View Document

31/10/2431 October 2024 Termination of appointment of Nisha Rani Kainth as a director on 2023-11-01

View Document

31/10/2431 October 2024 Appointment of Mrs Maria Lefter as a director on 2023-11-01

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-30

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/19

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL HOPEWELL / 23/09/2019

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / DR NISHA RANI KAINTH / 23/09/2019

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / MR PERMINDER SINGH DUBB / 23/09/2019

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMINDER SINGH DUBB / 23/09/2019

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NISHA RANI KAINTH / 23/09/2019

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOPEWELL / 23/09/2019

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED DR NISHA RANI KAINTH

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PERMINDER SINGH DUBB

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/18

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERMINDER SINGH DUBB

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF DANIEL HOPEWELL AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HOPEWELL

View Document

23/02/1823 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2018

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHA RANI KAINTH

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HOPEWELL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

02/04/162 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/03/1617 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY SEAN CALVIN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN CALVIN

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDROS PANTELLI

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDROS PANTELLI

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DANIEL HOPEWELL

View Document

28/03/1428 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/04/134 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BARRY CALVIN / 12/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SEAN BARRY CALVIN / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BARRY CALVIN / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANTELLI / 12/01/2012

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O C/O, MICHAEL FILIOU PLC MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

01/03/101 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BARRY CALVIN / 12/01/2010

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED 38 TETHERTOWN LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O FREEMANS 282 CHASE ROAD LONDON N14 6NZ

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/01/0617 January 2006 £ NC 1000/10000 12/01/06

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company