TETRIS UK PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registration of charge 074778750025, created on 2025-02-24 |
14/02/2514 February 2025 | Unaudited abridged accounts made up to 2024-07-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/06/2425 June 2024 | Part of the property or undertaking has been released from charge 074778750013 |
21/06/2421 June 2024 | Registration of charge 074778750024, created on 2024-06-21 |
04/06/244 June 2024 | Part of the property or undertaking has been released from charge 074778750013 |
31/05/2431 May 2024 | Part of the property or undertaking has been released from charge 074778750014 |
31/05/2431 May 2024 | Part of the property or undertaking has been released from charge 074778750014 |
31/05/2431 May 2024 | Satisfaction of charge 074778750012 in full |
28/05/2428 May 2024 | Registration of charge 074778750021, created on 2024-05-24 |
28/05/2428 May 2024 | Registration of charge 074778750023, created on 2024-05-24 |
28/05/2428 May 2024 | Registration of charge 074778750022, created on 2024-05-24 |
03/11/233 November 2023 | Unaudited abridged accounts made up to 2023-07-31 |
23/10/2323 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 074778750013 |
23/10/2323 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 074778750013 |
23/10/2323 October 2023 | Satisfaction of charge 4 in full |
23/10/2323 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 074778750013 |
23/10/2323 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 074778750013 |
23/10/2323 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 074778750013 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
05/09/235 September 2023 | Registration of charge 074778750016, created on 2023-08-25 |
05/09/235 September 2023 | Registration of charge 074778750020, created on 2023-08-25 |
05/09/235 September 2023 | Registration of charge 074778750019, created on 2023-08-25 |
05/09/235 September 2023 | Registration of charge 074778750017, created on 2023-08-25 |
05/09/235 September 2023 | Registration of charge 074778750015, created on 2023-08-25 |
05/09/235 September 2023 | Registration of charge 074778750018, created on 2023-08-25 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/03/233 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Registration of charge 074778750014, created on 2021-07-13 |
10/06/2110 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
12/06/2012 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
12/02/1912 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750007 |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750009 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750005 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750006 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074778750008 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750013 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750012 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 19/04/2016 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/09/1515 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750010 |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750011 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
28/08/1428 August 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 106 |
14/08/1414 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750008 |
14/08/1414 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750009 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750006 |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750007 |
12/02/1412 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074778750005 |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/04/1329 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDDLETON |
10/01/1310 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | PREVSHO FROM 31/12/2011 TO 31/10/2011 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
19/11/1119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/09/1110 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/07/1114 July 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 103 |
12/07/1112 July 2011 | 21/01/11 STATEMENT OF CAPITAL GBP 105 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CROWN WORKS JASMINE ROAD BASFORD NOTTINGHAM NG5 1JN UNITED KINGDOM |
30/03/1130 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TETRIS UK PROPERTY HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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