Advanced company searchLink opens in new window

TERSUS CONSULTANCY LIMITED

Company number 01912115

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)
09 Oct 2018 AP01 Appointment of Mr Derek O'neill as a director on 3 October 2018
09 Oct 2018 AP01 Appointment of Mr Alexander Peter Dacre as a director on 3 October 2018
09 Oct 2018 TM01 Termination of appointment of Robert Ernest Forbes Wiggins as a director on 3 October 2018
09 Oct 2018 PSC02 Notification of Marlowe 2016 Limited as a person with significant control on 3 October 2018
09 Oct 2018 PSC07 Cessation of Pavel Streber as a person with significant control on 3 October 2018
09 Oct 2018 PSC07 Cessation of Stephane Streber as a person with significant control on 3 October 2018
09 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
09 Oct 2018 AD01 Registered office address changed from 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 9 October 2018
09 Oct 2018 MR04 Satisfaction of charge 019121150007 in full
09 Oct 2018 MR04 Satisfaction of charge 019121150008 in full
09 Oct 2018 MR04 Satisfaction of charge 019121150009 in full
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 AP01 Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 September 2018
24 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
07 Mar 2017 AUD Auditor's resignation
03 Jan 2017 TM01 Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017
10 Nov 2016 MR01 Registration of charge 019121150009, created on 8 November 2016
07 Oct 2016 CH01 Director's details changed for Bryan Scott Dodgson on 7 October 2016
05 Aug 2016 AA Accounts for a small company made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 Jul 2016 MR01 Registration of charge 019121150008, created on 12 July 2016
06 Jul 2016 TM01 Termination of appointment of Alan David Peck as a director on 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Ahmad Hamed as a director on 30 June 2016