TET MIDCO LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Resolutions |
14/04/2514 April 2025 | Second filing of Confirmation Statement dated 2024-11-03 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2024-03-25 |
21/03/2521 March 2025 | Group of companies' accounts made up to 2024-09-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
14/10/2414 October 2024 | Notification of Cheshire Bidco Ltd as a person with significant control on 2024-08-15 |
14/10/2414 October 2024 | Cessation of Marc Leder as a person with significant control on 2024-08-15 |
14/10/2414 October 2024 | Cessation of Rodger Krouse as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Satisfaction of charge 129978520002 in full |
28/08/2428 August 2024 | Satisfaction of charge 129978520001 in full |
13/08/2413 August 2024 | Registered office address changed from 1st Floor, 2 Park Street London W1K 2HX United Kingdom to 80 Station Parade Harrogate HG1 1HQ on 2024-08-13 |
06/04/246 April 2024 | Group of companies' accounts made up to 2023-09-30 |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | |
14/03/2414 March 2024 | Statement of capital on 2024-03-14 |
14/03/2414 March 2024 | |
14/03/2414 March 2024 | Resolutions |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-03 with updates |
08/04/238 April 2023 | Group of companies' accounts made up to 2022-09-30 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
18/01/2218 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 2022-01-17 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-03 with updates |
21/10/2121 October 2021 | Termination of appointment of Michael James Dunn as a director on 2021-10-21 |
21/10/2121 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-10-21 |
16/12/2016 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/12/2010 December 2020 | 27/11/20 STATEMENT OF CAPITAL GBP 1 |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR MICHAEL JAMES DUNN |
10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYNDHAM |
10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS |
02/12/202 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129978520002 |
27/11/2027 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129978520001 |
04/11/204 November 2020 | CURRSHO FROM 30/11/2021 TO 30/09/2021 |
04/11/204 November 2020 | 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