Advanced company searchLink opens in new window

TETHYS OIL AND MINING LTD

Company number 07514711

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)
28 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CERTNM Company name changed eyot energy LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-12
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CH01 Director's details changed for Mr Jeremy John Deeley on 1 October 2021
06 Dec 2021 PSC04 Change of details for Mr Jeremy John Deeley as a person with significant control on 1 October 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CH01 Director's details changed for Mr Jeremy John Deeley on 1 March 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
21 Jan 2019 CH01 Director's details changed for Mr Jeremy John Deeley on 10 January 2019
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 AD01 Registered office address changed from 5 Richardson Walk Richardson Walk Colchester CO3 4AJ England to 5 Richardson Walk Colchester CO3 4AJ on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 5 Richardson Walk Richardson Walk Colchester CO3 4AJ on 30 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Jeremy John Deeley on 9 August 2017
14 Aug 2017 PSC04 Change of details for Mr Jeremy John Deeley as a person with significant control on 9 August 2017
27 Jun 2017 CH01 Director's details changed for Mr Jeremy John Deeley on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 27 June 2017