This company is commonly known as Tetralogic Ltd. The company was founded 5 years ago and was given the registration number 11878528. The firm's registered office is in ST HELENS. You can find them at 17 George Street, , St Helens, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TETRALOGIC LTD |
---|---|---|
Company Number | : | 11878528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2019 |
End of financial year | : | 28 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 George Street, St Helens, Merseyside, England, WA10 1DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 George Street, St Helens, United Kingdom, WA10 1DB | Director | 21 February 2021 | Active |
The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 12 October 2020 | Active |
17 George Street, St Helens, United Kingdom, WA10 1DB | Director | 21 February 2021 | Active |
17 George Street, St Helens, England, WA10 1DB | Director | 13 March 2019 | Active |
17 George Street, St Helens, England, WA10 1DB | Director | 13 March 2019 | Active |
Moonchild Enterprise Ltd | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Rayners Close, Stalybridge, England, SK15 1TJ |
Nature of control | : |
|
Borg Holdings Ltd | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2, Southgate 2, 319 Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Mr Gary Eric Nield | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 George Street, St Helens, England, WA10 1DB |
Nature of control | : |
|
Mr Ian Christopher Sellman | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 George Street, St Helens, England, WA10 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.