TET MIDCO LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2024-11-03

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2024-03-25

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

14/10/2414 October 2024 Notification of Cheshire Bidco Ltd as a person with significant control on 2024-08-15

View Document

14/10/2414 October 2024 Cessation of Marc Leder as a person with significant control on 2024-08-15

View Document

14/10/2414 October 2024 Cessation of Rodger Krouse as a person with significant control on 2024-08-15

View Document

28/08/2428 August 2024 Satisfaction of charge 129978520002 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 129978520001 in full

View Document

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

View Document

06/04/246 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024 Statement of capital on 2024-03-14

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024 Resolutions

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Andrew Iain Boyle as a director on 2022-01-17

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Michael James Dunn as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-10-21

View Document

16/12/2016 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/2010 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 1

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MICHAEL JAMES DUNN

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYNDHAM

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129978520002

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129978520001

View Document

04/11/204 November 2020 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

04/11/204 November 2020 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