TETRUS GROUP 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
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Statement of capital on 2023-12-14

View Document

09/01/249 January 2024 Change of details for Mr Timothy Maurice Doouss as a person with significant control on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Mr Jared Lloyd Doouss on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Astrid Doouss on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Heidi Doouss on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Ellice Doouss on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Kyle Warwick Doouss on 2024-01-04

View Document

08/01/248 January 2024 Registered office address changed from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA United Kingdom to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

02/11/232 November 2023 Change of details for Mr Timothy Maurice Doouss as a person with significant control on 2023-10-11

View Document

19/10/2319 October 2023 Registered office address changed from Unit 8 Easter Park Colchester Essex CO4 5WY England to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 2023-10-19

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Notification of Timothy Maurice Doouss as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

08/04/228 April 2022 Resolutions

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Notification of Priscilla Doouss as a person with significant control on 2022-03-15

View Document

24/02/2224 February 2022 Change of details for Mr Timothy Maurice Doouss as a person with significant control on 2022-01-15

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM UNIT 8 EAST PARK COLCHESTER ESSEX CO4 5WY UNITED KINGDOM

View Document

11/02/2111 February 2021 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