TETRON ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

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

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Document

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

View Accounts

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

View Document

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

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

28/03/2228 March 2022 Notification of Edward Michael Seekings as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Robert Andrew Lunn as a person with significant control on 2022-03-28

View Document

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

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

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/01/208 January 2020 CESSATION OF EDWARD MICHAEL SEEKINGS AS A PSC

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LUNN / 07/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

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

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR ROBERT ANDREW LUNN

View Document

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

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

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 CHARLES WHEATMAN

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

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

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHEATMAN

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MR CHARLES HUGH WHEATMAN

View Document

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

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ALAN JEFFREY HANNA

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO KIRBY

View Document

21/08/1521 August 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/06/156 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/142 June 2014 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