TETHER TECHNOLOGY LIMITED

Company Documents

DateDescription
18/11/2318 November 2023 Final Gazette dissolved following liquidation

View Document

18/11/2318 November 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2217 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW WYNN GRIFFIN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR BRUCE NICK BECKLOFF

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEFTLEY

View Document

12/02/1912 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O XANVIEW LTD SUITE G0064 265-269 KINGSTON ROAD LONDON WIMBLEDON SW19 3NW

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINA SHMERLIN

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / DIRECTOR ROMAN GAUFMAN / 14/11/2017

View Document

18/01/1818 January 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

10/01/1810 January 2018 14/11/17 STATEMENT OF CAPITAL GBP 1462.87

View Document

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

View Accounts

04/12/174 December 2017 SUB-DIVISION 14/11/17

View Document

27/11/1727 November 2017 ADOPT ARTICLES 14/11/2017

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MS MARIA DRAMALIOTI-TAYLOR

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MISS REGINA SHMERLIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 5 DUDLEY GARDENS HAROLD HILL ROMFORD ESSEX RM3 8LJ

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/08/1219 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN GAUFMAN / 18/07/2010

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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