Advanced company searchLink opens in new window

TETRA ENERGY GAMMA LTD

Company number 09655155

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
11 Aug 2023 CERTNM Company name changed corfe resources LIMITED\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
11 Aug 2023 PSC02 Notification of Tetra Energies Limited as a person with significant control on 4 August 2023
11 Aug 2023 PSC07 Cessation of Crataegus Group Ltd as a person with significant control on 4 August 2023
23 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 7 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
04 Apr 2022 PSC07 Cessation of Guy Bruce Myles as a person with significant control on 1 April 2022
04 Apr 2022 PSC02 Notification of Crataegus Group Ltd as a person with significant control on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Charles Wood as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Guy Bruce Myles as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Malcolm Butler as a director on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from 1st Floor, Unit 2, Queen's Square Ascot Business Park Lyndhurst Road Ascot SL5 9FE England to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 4 April 2022
01 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Feb 2020 TM02 Termination of appointment of Pauline Mary Mohamed as a secretary on 31 January 2020
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jun 2019 TM01 Termination of appointment of Stephen William Price as a director on 10 June 2019
15 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates