TETRA NETWORKS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Circle Technology Group Ltd as a person with significant control on 2025-07-22

View Document

31/07/2531 July 2025 NewAppointment of Mr Gener Molist Cordina as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewCessation of Lee Randall-Coles as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Paul John Farr as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewCessation of Paul John Farr as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Lee Randall-Coles as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewRegistered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Ariadne House Town Quay Southampton SO14 2AQ on 2025-07-25

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Change of details for Mr Paul John Farr as a person with significant control on 2023-02-02

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

06/04/236 April 2023 Notification of Lee Randall-Coles as a person with significant control on 2023-02-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Change of details for Mr Paul John Farr as a person with significant control on 2022-11-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Paul John Farr on 2022-11-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Lee Randall-Coles on 2022-11-01

View Document

15/12/2215 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-15

View Document

11/05/2211 May 2022 Appointment of Mr Lee Randall-Coles as a director on 2022-03-28

View Document

02/03/222 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Incorporation

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