Advanced company searchLink opens in new window

PROJECT TETHYS LIMITED

Company number 06630337

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 Aug 2015 CH01 Director's details changed for Mr Andrew Hunter Mackellar on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Andrew Hunter Mackellar on 21 August 2015
21 Aug 2015 CH03 Secretary's details changed for Ann Marie Rowe on 21 August 2015
21 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
05 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Andrew Hunter Mackellar on 25 June 2010
10 Feb 2010 AD01 Registered office address changed from 7 Helston Road Penryn Cornwall TR10 8ND on 10 February 2010
24 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Jul 2009 363a Return made up to 25/06/09; full list of members
09 Jul 2009 288c Director's change of particulars / andrew mackellar / 01/12/2008
07 Feb 2009 287 Registered office changed on 07/02/2009 from 38 vayre close chipping sodbury bristol BS37 6NU
29 Jul 2008 287 Registered office changed on 29/07/2008 from 38B high street keynsham bristol BS31 1DX england
29 Jul 2008 288a Secretary appointed ann marie rowe
29 Jul 2008 288a Director appointed andrew hunter mackellar
28 Jul 2008 288b Appointment terminated director corporate appointments LIMITED
25 Jun 2008 NEWINC Incorporation