- Company Overview for TERSUS CONSULTANCY LIMITED (01912115)
- Filing history for TERSUS CONSULTANCY LIMITED (01912115)
- People for TERSUS CONSULTANCY LIMITED (01912115)
- Charges for TERSUS CONSULTANCY LIMITED (01912115)
- Registers for TERSUS CONSULTANCY LIMITED (01912115)
- More for TERSUS CONSULTANCY LIMITED (01912115)
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 |