TETRIS UK - History of Changes


DateDescription
2025-04-30 delete address Room 2, 312 Porchester Road, Nottingham House Of Multiple occupancy
2025-04-30 insert address Room 4, 41 Ednaston Road, Dunkirk House Share
2025-03-29 insert address Room 2, 312 Porchester Road, Nottingham House Of Multiple occupancy
2025-02-26 delete address Room 3, 25 Beeston Road Dunkirk Nottingham House Share
2025-02-26 delete address Room 4, 25 Beeston Road Dunkirk Nottingham House Share
2025-01-24 insert address Room 3, 25 Beeston Road Dunkirk Nottingham House Share
2025-01-24 insert address Room 4, 25 Beeston Road Dunkirk Nottingham House Share
2025-01-21 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-12-24 delete address Room 1, 41 Ednaston Road, Dunkirk House Share
2024-11-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-10-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-10-22 delete address Room 4, 41 Ednaston Road, Dunkirk House Share
2024-09-20 delete address 46 Albert Grove, Lenton, Nottingham, NG7 1PA
2024-09-20 delete address Room 7, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2024-09-20 insert address Room 1, 41 Ednaston Road, Dunkirk House Share
2024-09-20 insert address Room 4, 41 Ednaston Road, Dunkirk House Share
2024-08-20 insert address 46 Albert Grove, Lenton, Nottingham, NG7 1PA
2024-07-18 delete address 46 Albert Grove, Lenton, Nottingham, NG7 1PA
2024-07-18 delete address Room 1, Wilford Grove The Meadows. NG2 2DU
2024-07-18 insert address Room 7, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2024-06-14 delete address Room 2, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2024-06-14 delete address Room 5, 312 Porchester Road, Nottingham House Of Multiple occupancy
2024-06-14 delete phone 01332 321 680
2024-06-14 delete phone 01623 572 565
2024-06-14 delete phone 01636 557 100
2024-06-14 insert address 46 Albert Grove, Lenton, Nottingham, NG7 1PA
2024-06-14 insert address Room 1, Wilford Grove The Meadows. NG2 2DU
2024-04-19 insert address Room 5, 312 Porchester Road, Nottingham House Of Multiple occupancy
2024-04-07 update account_category UNAUDITED ABRIDGED => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-18 delete email da..@tetrisuk.com
2024-03-18 delete email re..@tetrisuk.com
2024-03-18 delete person Adam Runniff
2024-03-18 delete person Dawn Clark
2024-03-18 delete person Frankie Smith
2024-03-18 delete person Harry Cheer
2024-03-18 delete person Heather Bacon
2024-03-18 delete person James Carpenter
2024-03-18 delete person Kevin Howard
2024-03-18 delete person Lee McMullen
2024-03-18 delete person Selina Mc Calla
2024-03-18 insert address Room 2, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2023-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-07-27 delete address Room 3, Great Northern Road, Derby. DE1 1LR
2023-06-25 delete address Apartment 3, Marshall Street, Sherwood. NG5 4AF
2023-06-25 insert address Room 3, Great Northern Road, Derby. DE1 1LR
2023-05-25 delete address Cromer Road, St Anns, NG3 3LF
2023-05-25 delete phone 22/01218
2023-05-25 insert address Apartment 3, Marshall Street, Sherwood. NG5 4AF
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-03 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-10-26 delete address Room 6, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2022-10-26 delete address Room 7, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2022-10-26 insert address Cromer Road, St Anns, NG3 3LF
2022-10-26 insert phone 22/01218
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-24 delete address 28 Gloucester Avenue, Lenton, Nottingham Student Property - House
2022-09-24 delete address Room 7. Porchester Road, Mapperley. NG3 6GR
2022-09-24 delete address Whitaker Close, Retford. DN22 7QH
2022-09-24 insert address Room 6, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2022-09-24 insert address Room 7, Beeston Road, Dunkirk. NG7 House Of Multiple occupancy
2022-09-24 insert career_pages_linkeddomain instagram.com
2022-09-24 insert contact_pages_linkeddomain instagram.com
2022-09-24 insert index_pages_linkeddomain instagram.com
2022-09-24 insert management_pages_linkeddomain instagram.com
2022-09-24 insert terms_pages_linkeddomain instagram.com
2022-07-23 delete address Jackson Drive, Bestwood NG5 5UN
2022-07-23 delete source_ip 62.252.239.169
2022-07-23 insert address 28 Gloucester Avenue, Lenton, Nottingham Student Property - House
2022-07-23 insert address Room 7. Porchester Road, Mapperley. NG3 6GR
2022-07-23 insert address Whitaker Close, Retford. DN22 7QH
2022-07-23 insert source_ip 45.63.98.229
2022-07-23 update person_title Dawn Clark: Member of the Core Team; Branch Manager => NAEA EMO - Associate
2022-05-21 delete source_ip 35.214.101.15
2022-05-21 insert address Jackson Drive, Bestwood NG5 5UN
2022-05-21 insert source_ip 62.252.239.169
2022-04-20 delete address 92 Prospect Road, Carlton, Nottingham Semi-Detached House
2022-04-20 delete address Flat 4, 28 Victoria Road, Netherfield, NG4 2BF
2022-04-07 update account_ref_month 10 => 7
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-03-08 update statutory_documents CURRSHO FROM 31/10/2022 TO 31/07/2022
2022-03-07 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-02-06 insert address 92 Prospect Road, Carlton, Nottingham Semi-Detached House
2022-02-06 insert address Flat 4, 28 Victoria Road, Netherfield, NG4 2BF
2022-02-06 insert phone 01332 321 680
2022-02-06 insert phone 01623 572 565
2022-02-06 insert phone 01636 557 100
2021-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-10-04 insert person Kevin Howard
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-09-02 update person_title Jane Mason: Member of the Core Team; Lettings Manager => Member of the Core Team; Property Manager
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-27 delete address 34 Woodborough Road, City Centre, Nottingham Student Property - House
2021-06-27 delete address 40 Park Road, Lenton, Nottingham Student Property - House
2021-06-27 insert person Heather Bacon
2021-06-10 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-26 delete address Windermere Road, Forest Fields, Nottingham NG7 6HL
2021-05-26 delete email re..@terisuk.com
2021-05-26 delete person Petra Bharwani
2021-05-26 insert address 34 Woodborough Road, City Centre, Nottingham Student Property - House
2021-05-26 insert address 40 Park Road, Lenton, Nottingham Student Property - House
2021-05-26 insert email re..@tetrisuk.com
2021-05-26 insert person Harry Cheer
2021-04-10 delete source_ip 193.107.84.220
2021-04-10 insert source_ip 35.214.101.15
2021-04-10 update robots_txt_status www.tetrisuk.com: 404 => 200
2021-01-13 insert sales_emails sa..@tetrisuk.com
2021-01-13 delete source_ip 193.107.84.80
2021-01-13 insert email sa..@tetrisuk.com
2021-01-13 insert source_ip 193.107.84.220
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-06-27 delete about_pages_linkeddomain twitter.com
2020-06-27 delete career_pages_linkeddomain twitter.com
2020-06-27 delete contact_pages_linkeddomain twitter.com
2020-06-27 delete index_pages_linkeddomain twitter.com
2020-06-12 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-12 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-12-07 update num_mort_outstanding 2 => 1
2018-12-07 update num_mort_satisfied 12 => 13
2018-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-12 delete general_emails in..@tetrisuk.com
2016-12-12 delete email in..@tetrisuk.com
2016-12-12 insert email le..@tetrisuk.com
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 19/04/2016
2016-01-02 delete index_pages_linkeddomain widagroup.com
2016-01-02 delete source_ip 83.170.114.227
2016-01-02 insert address 251 Mansfield Road Nottingham NG1 3FT
2016-01-02 insert index_pages_linkeddomain facebook.com
2016-01-02 insert index_pages_linkeddomain twitter.com
2016-01-02 insert source_ip 193.107.84.80
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/11/2015
2015-09-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-12 update statutory_documents 16/07/15 FULL LIST
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-31 delete about_pages_linkeddomain facebook.com
2015-05-31 delete career_pages_linkeddomain facebook.com
2015-05-31 delete career_pages_linkeddomain twitter.com
2015-05-31 delete contact_pages_linkeddomain facebook.com
2015-05-31 delete index_pages_linkeddomain facebook.com
2015-05-31 delete index_pages_linkeddomain twitter.com
2015-05-31 delete terms_pages_linkeddomain facebook.com
2015-05-03 insert about_pages_linkeddomain facebook.com
2015-05-03 insert career_pages_linkeddomain facebook.com
2015-05-03 insert career_pages_linkeddomain twitter.com
2015-05-03 insert contact_pages_linkeddomain facebook.com
2015-05-03 insert index_pages_linkeddomain facebook.com
2015-05-03 insert index_pages_linkeddomain twitter.com
2015-05-03 insert terms_pages_linkeddomain facebook.com
2015-04-04 delete about_pages_linkeddomain facebook.com
2015-04-04 delete contact_pages_linkeddomain facebook.com
2015-04-04 delete index_pages_linkeddomain facebook.com
2015-04-04 delete index_pages_linkeddomain twitter.com
2015-04-04 delete terms_pages_linkeddomain facebook.com
2015-02-07 insert phone 0800 5999 480
2014-11-26 insert about_pages_linkeddomain facebook.com
2014-11-26 insert contact_pages_linkeddomain facebook.com
2014-11-26 insert index_pages_linkeddomain facebook.com
2014-11-26 insert index_pages_linkeddomain twitter.com
2014-11-26 insert terms_pages_linkeddomain facebook.com
2014-08-07 delete address 251 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 3FT
2014-08-07 insert address 251 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FT
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-18 update statutory_documents 16/07/14 FULL LIST
2014-02-08 delete alias Tetris UK Sales and Lettings Ltd
2013-11-04 insert alias Tetris UK Sales and Lettings Ltd
2013-10-21 delete alias Tetris UK Sales and Lettings Ltd
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-07 update statutory_documents 16/07/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 13 => 14
2013-06-25 update num_mort_outstanding 13 => 14
2013-06-25 update num_mort_outstanding 14 => 3
2013-06-25 update num_mort_satisfied 0 => 11
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 11 => 12
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-05-26 insert alias Tetris UK Sales and Lettings Ltd
2013-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDDLETON
2013-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MIDDLETON
2013-04-19 delete source_ip 82.165.121.22
2013-04-19 insert index_pages_linkeddomain widagroup.com
2013-04-19 insert source_ip 83.170.114.227
2013-04-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-07 update statutory_documents 16/07/12 FULL LIST
2012-04-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents PREVEXT FROM 31/07/2011 TO 31/10/2011
2012-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-04 update statutory_documents 16/07/11 FULL LIST
2011-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CROWN WORKS JASMINE ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JN
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/06/2010
2010-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 03/08/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 03/08/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLETON / 03/08/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 03/08/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLETON / 03/08/2010
2010-07-16 update statutory_documents 16/07/10 FULL LIST
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 24 CASTLETON AVE CARLTON NOTTINGHAM ENGLAND NG4 3NZ UNITED KINGDOM
2010-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-05 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MAPLESTON / 30/06/2009
2009-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON WOOD
2008-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION