TETRADOCK LTD

Unit 18 Orchard Business Park North End Road Unit 18 Orchard Business Park North End Road, Arundel, BN18 0GA, England
StatusACTIVE
Company No.06643023
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

TETRADOCK LTD is an active private limited company with number 06643023. It was incorporated 15 years, 10 months, 12 days ago, on 10 July 2008. The company address is Unit 18 Orchard Business Park North End Road Unit 18 Orchard Business Park North End Road, Arundel, BN18 0GA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marie Fletcher

Change date: 2020-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Fletcher

Change date: 2020-02-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: Unit 18 Orchard Business Park North End Road Yapton Arundel BN18 0GA

Old address: 41B Beach Road Littlehampton West Sussex BN17 5JA

Change date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Fletcher

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rib bits LTD\certificate issued on 31/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Fletcher

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 2 coronation cottages nyton road westergate chichester west sussex PO21 3UQ united kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JENNY BEAVAN DESIGNS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05319087
Status:ACTIVE
Category:Private Limited Company

LAKE HOUSE CONTRACTORS LIMITED

44 EGREMONT ROAD,LONDON,SE27 0BH

Number:11021035
Status:ACTIVE
Category:Private Limited Company

LITTLEDATA CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09084467
Status:ACTIVE
Category:Private Limited Company

RAVENSROCK PRODUCTIONS LIMITED

DURCHA,BY LAIRG,IV27 4BD

Number:SC241020
Status:ACTIVE
Category:Private Limited Company

STANDBYCHEF LTD

UNIT 7, PARK ROYAL BUSINESS CENTER,LONDON,NW10 7LQ

Number:07828602
Status:ACTIVE
Category:Private Limited Company

THE EYE COLLECTIVE (WEST HEATH) LTD

8A OAK TREE LANE,BIRMINGHAM,B29 6HX

Number:11757936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source