GLOBAL TETRAHEDRON LTD

Company Documents

DateDescription
25/04/1925 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1925 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 42 UPLANDS ROAD FIRST FLOOR LONDON N8 9NL ENGLAND

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PELKEY / 18/08/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 236 GRAY'S INN ROAD FIRST FLOOR LONDON WC1X 8HL UNITED KINGDOM

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PELKEY / 09/08/2010

View Document

28/06/1028 June 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PELKEY / 13/07/2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 95A MORAY ROAD LONDON N4 3LB

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PELKEY / 27/05/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PELKEY / 14/05/2007

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY MILLCREST COMPUTERS LIMITED

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 3 SIXTY GROUP MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 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