TETRIS UK PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registration of charge 074778750025, created on 2025-02-24

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Part of the property or undertaking has been released from charge 074778750013

View Document

21/06/2421 June 2024 Registration of charge 074778750024, created on 2024-06-21

View Document

04/06/244 June 2024 Part of the property or undertaking has been released from charge 074778750013

View Document

31/05/2431 May 2024 Part of the property or undertaking has been released from charge 074778750014

View Document

31/05/2431 May 2024 Part of the property or undertaking has been released from charge 074778750014

View Document

31/05/2431 May 2024 Satisfaction of charge 074778750012 in full

View Document

28/05/2428 May 2024 Registration of charge 074778750021, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 074778750023, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 074778750022, created on 2024-05-24

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 074778750013

View Document

23/10/2323 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 074778750013

View Document

23/10/2323 October 2023 Satisfaction of charge 4 in full

View Document

23/10/2323 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 074778750013

View Document

23/10/2323 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 074778750013

View Document

23/10/2323 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 074778750013

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

05/09/235 September 2023 Registration of charge 074778750016, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 074778750020, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 074778750019, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 074778750017, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 074778750015, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 074778750018, created on 2023-08-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Registration of charge 074778750014, created on 2021-07-13

View Document

10/06/2110 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/06/2012 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

12/02/1912 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750007

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750009

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750005

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750006

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750008

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074778750013

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074778750012

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 19/04/2016

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074778750010

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074778750011

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 31/10/13 STATEMENT OF CAPITAL GBP 106

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074778750008

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074778750009

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074778750006

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074778750007

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074778750005

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDDLETON

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/1114 July 2011 20/01/11 STATEMENT OF CAPITAL GBP 103

View Document

12/07/1112 July 2011 21/01/11 STATEMENT OF CAPITAL GBP 105

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CROWN WORKS JASMINE ROAD BASFORD NOTTINGHAM NG5 1JN UNITED KINGDOM

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information