56 TETHERDOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

11/07/2411 July 2024 Notification of Ali Pastonoglu as a person with significant control on 2024-04-23

View Document

11/07/2411 July 2024 Appointment of Mr Ali Pastonoglu as a director on 2024-07-11

View Document

25/04/2425 April 2024 Cessation of Amanda May Smith as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Termination of appointment of Amanda May Smith as a director on 2024-04-23

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DANIEL PATRICK MIZEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 SECRETARY APPOINTED MS CHERYL HARRIS

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PATRICK MIZEN

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 NOTIFICATION OF PSC STATEMENT ON 27/11/2018

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 5 CONNAUGHT GARDENS LONDON N10 3LD

View Document

23/11/1823 November 2018 CESSATION OF RICHARD STRATTON FOWLER AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FOWLER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MS CHERYL ANN HARRIS

View Document

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILTON

View Document

07/02/147 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN HILTON / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MAY SMITH / 20/12/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MAY SMITH / 14/09/2012

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

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


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