Advanced company searchLink opens in new window

TETRA TECH INTERNATIONAL DEVELOPMENT EUROPE LIMITED

Company number 04120956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AA Full accounts made up to 30 September 2023
25 Mar 2024 AP01 Appointment of Mr David Antony Joiner as a director on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Benjamin James Ward as a director on 22 March 2024
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
06 Oct 2023 TM02 Termination of appointment of Preston Hopson as a secretary on 5 October 2023
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AA Full accounts made up to 30 September 2022
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
10 Aug 2022 AA Full accounts made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
22 Oct 2021 AP03 Appointment of Mr Andrew James Murdoch as a secretary on 22 October 2021
08 Sep 2021 AP01 Appointment of Mr Matthew John Evans as a director on 1 September 2021
29 Jun 2021 AA Full accounts made up to 30 September 2020
19 Mar 2021 TM01 Termination of appointment of Keith Martin Onslow as a director on 17 March 2021
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
15 Oct 2020 AD04 Register(s) moved to registered office address 1 Northfield Road Reading Berkshire RG1 8AH
14 Oct 2020 PSC02 Notification of Tetra Tech Uk Limited as a person with significant control on 16 September 2020
14 Oct 2020 PSC07 Cessation of Tetra Tech Uk Holdings Limited as a person with significant control on 16 September 2020
30 Jun 2020 AA Full accounts made up to 30 September 2019
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Aug 2019 PSC05 Change of details for Coffey Uk Limited as a person with significant control on 8 May 2019
09 Apr 2019 TM02 Termination of appointment of Richard Alan Lemmon as a secretary on 31 March 2019
09 Apr 2019 AP03 Appointment of Mr Preston Hopson as a secretary on 1 April 2019