TETCOTT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-15 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

09/04/249 April 2024 Termination of appointment of Rifat Vardar as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

24/11/2324 November 2023 Appointment of Mr Rifat Vardar as a director on 2023-11-24

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Satisfaction of charge 098443320003 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 098443320004 in full

View Document

26/07/2126 July 2021 Registration of charge 098443320005, created on 2021-07-21

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098443320003

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098443320004

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

07/04/207 April 2020 COMPANY NAME CHANGED EEU LONDON DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/04/20

View Document

02/04/202 April 2020 CESSATION OF DREAMVAR UK LIMITED AS A PSC

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERMAN VARDAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098443320001

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098443320002

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAN VARDAR / 09/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAN VARDAR / 28/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 100 CHEPSTOW ROAD LONDON W2 5QP UNITED KINGDOM

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR NAZLI ECE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 CESSATION OF DRAYCOTT CONSTRUCTION & DESIGN LIMITED AS A PSC

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / DREAMVAR UK LIMITED / 27/09/2017

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 1ST FLOOR SOUTH 332-336 HOLLOWAY ROAD LONDON N7 6NJ ENGLAND

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098443320002

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098443320001

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM 5-15 CROMER STREET LONDON WC1H 8LS

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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