TETRA GLOBAL HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

25/02/2525 February 2025 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR JON CHARLES HILL / 12/04/2019

View Document

12/04/1912 April 2019 CESSATION OF SNAPDRAGON PARTIES LTD AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 6 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON IG10 2QZ UNITED KINGDOM

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 142 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON-POENSGEN

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DOWLING

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093020740001

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JON CHARLES HILL

View Document

03/04/173 April 2017 COMPANY NAME CHANGED TETRA PRODUCTION LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 124 CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

03/04/173 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 14 BASIL STREET LONDON SW3 1AJ

View Document

08/12/158 December 2015 SAIL ADDRESS CREATED

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 COMPANY NAME CHANGED SNAPDRAGON CREATIVE LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information