Advanced company searchLink opens in new window

TET IP LIMITED

Company number 06219346

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)
01 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 AD01 Registered office address changed from Unit D9, Friarsgate 7 Whitby Avenue London NW10 7SE England to Unit 6, Brent Trade Park 390 North Circular Road Wembley London NW10 0JF on 8 December 2022
06 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
03 May 2016 CH01 Director's details changed for William Pickett on 1 May 2016
03 May 2016 CH03 Secretary's details changed for William Pickett on 1 May 2016
03 May 2016 AD01 Registered office address changed from Laser House 132 Goswell Road London EC1V 7DY to Unit D9, Friarsgate 7 Whitby Avenue London NW10 7SE on 3 May 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 CH01 Director's details changed for William Pickett on 1 May 2015
05 Sep 2014 MISC Change dob
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100