Advanced company searchLink opens in new window

TERAVIEW LIMITED

Company number 04126946

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)
03 Feb 2020 MA Memorandum and Articles of Association
03 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
16 Oct 2019 CH01 Director's details changed for Mr Seoljae Lee on 16 October 2019
02 Oct 2019 CH01 Director's details changed for Dr Donald Dominic Arnone on 1 October 2019
16 Sep 2019 AP01 Appointment of Mr Seoljae Lee as a director on 9 September 2019
03 Sep 2019 CH01 Director's details changed for Dr Donald Dominic Arnone on 1 September 2019
19 Jun 2019 MA Memorandum and Articles of Association
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2019 AD01 Registered office address changed from 1 Enterprise Cambridge CB25 9PD England to 1 Cambridge Research Park Waterbeach Cambridge CB25 9PD on 9 May 2019
02 Apr 2019 AD01 Registered office address changed from Unit 1 Enterprise Beach Drive Waterbeach Cambridge CB25 9PD England to 1 Enterprise Cambridge CB25 9PD on 2 April 2019
14 Mar 2019 AD01 Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Unit 1 Enterprise Beach Drive Waterbeach Cambridge CB25 9PD on 14 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 PSC08 Notification of a person with significant control statement
08 Feb 2018 PSC07 Cessation of Donald Dominic Arnone as a person with significant control on 1 January 2017
18 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
01 Aug 2017 TM01 Termination of appointment of Kevin Christopher Murphy as a director on 28 February 2017
01 Aug 2017 AP02 Appointment of Lcif Representatives Ltd as a director on 28 February 2017
07 Jun 2017 AP01 Appointment of Mr John Melbourne Tingay as a director on 28 February 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
10 Nov 2016 MR04 Satisfaction of charge 2 in full