TETRON CONTRACTS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

15/06/2015 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL SEEKINGS / 26/09/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUNN

View Document

23/10/1723 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 175

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HANNA

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR EDWARD MICHAEL SEEKINGS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY HUGO KIRBY

View Document

04/01/164 January 2016 DIRECTOR APPOINTED EDWARD MICHAEL SEEKINGS

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 FREDERIC MEWS LONDON SW1X 8EQ

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO KIRBY

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ALAN JEFFREY HANNA

View Document

28/08/1428 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HANNA

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED STONEHEADS CONTRACTS LTD CERTIFICATE ISSUED ON 19/03/12

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR ALAN JEFFREY HANNA

View Document

22/07/1122 July 2011 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