TETRAGEN HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/02/2323 February 2023 Registered office address changed from 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL STEPHEN SMITH / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR DARRELL STEPHEN SMITH / 12/12/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 17 STONEY LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4RA

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 765.74

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 450.67

View Document

12/02/1512 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 707.42

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 29/08/13 STATEMENT OF CAPITAL GBP 433.78

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 410.50

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEPHEN JOHN BERTRAM

View Document

26/04/1226 April 2012 ADOPT ARTICLES 20/04/2012

View Document

31/01/1231 January 2012 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