TETHYS OIL AND MINING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed from 5 Richardson Walk Colchester CO3 4AJ England to Quills Duns Tew Bicester Oxfordshire OX25 6JS on 2025-02-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Change of details for Mr Jeremy John Deeley as a person with significant control on 2021-10-01

View Document

06/12/216 December 2021 Director's details changed for Mr Jeremy John Deeley on 2021-10-01

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 01/03/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 10/01/2019

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 5 RICHARDSON WALK RICHARDSON WALK COLCHESTER CO3 4AJ ENGLAND

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 6 BOURNE PLACE COURTYARD 6 BOURNE PLACE COURTYARD, NIZELS LANE HILDENBOROUGH TONBRIDGE KENT TN11 8NY ENGLAND

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 09/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 09/08/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DEELEY / 27/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 6 BOURNE PLACE COURTYARD BOURNE PLACE COURTYARD, NIZELS LANE HILDENBOROUGH TONBRIDGE KENT TN11 8NY ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O MR J. DEELEY STANSTED HOUSE TILBURSTOW HILL ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8NA

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 SAIL ADDRESS CREATED

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY IVAN JARMAN

View Document

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 5 RICHARDSON WALK COLCHESTER ESSEX CO3 4AJ

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR JEREMY DEELEY

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHURCHWARD

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CHURCHWARD / 09/06/2011

View Document

07/02/117 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

02/02/112 February 2011 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