TETRASTYLE LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from 57 Park Road Ratby Leicester LE6 0JL United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2022-10-25

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 3 GRANGE CLOSE RATBY LEICESTER LE6 0NR UNITED KINGDOM

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARDO DE LEON JR

View Document

12/09/1912 September 2019 CESSATION OF CONOR WILLIAMS AS A PSC

View Document

11/09/1911 September 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CONOR WILLIAMS

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR BERNARDO DE LEON JR

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 31 MAIDSTONE DRIVE LIVERPOOL L12 9NW UNITED KINGDOM

View Document

20/03/1920 March 2019 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