TETRAMASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Change of details for Mrs Jacqueline Tracy Mellor-Gardner as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Change of details for Mr Mark Leonard Gardner as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Registration of charge 076766750003, created on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JANE MCNEIL / 04/07/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JANE MCNEIL / 04/07/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LEONARD GARDNER / 04/07/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE TRACY MELLOR-GARDNER / 04/07/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK GARDNER / 13/11/2018 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE TRACY MELLOR-GARDNER |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JANE MCNEIL |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARDNER |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARDNER / 07/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076766750002 |
23/07/1523 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | DIRECTOR APPOINTED CLAIRE JANE MCNEIL |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMONS |
13/08/1313 August 2013 | DIRECTOR APPOINTED MRS JACQUELINE TRACY MELLOR-GARDNER |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
01/12/111 December 2011 | DIRECTOR APPOINTED MR MARK GARDNER |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1129 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
28/06/1128 June 2011 | COMPANY NAME CHANGED TETRA MASS LIMITED CERTIFICATE ISSUED ON 28/06/11 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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