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)
06 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,123,550.21
28 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
22 Jul 2015 AP01 Appointment of Mr Jong Sang Choi as a director on 13 July 2015
21 Jul 2015 AP01 Appointment of Mr Kevin Christopher Murphy as a director on 13 July 2015
21 Jul 2015 AP01 Appointment of Mr John Kristian Lars Mcbride as a director on 13 July 2015
21 Jul 2015 TM01 Termination of appointment of Jeffrey Scott Garner as a director on 13 July 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 4,123,463.80
15 Jun 2015 AA Total exemption full accounts made up to 30 April 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 4,098,788.50
19 Mar 2015 MR04 Satisfaction of charge 4 in full
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,055,129.4
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 07/11/2014
23 Apr 2014 AA Group of companies' accounts made up to 30 April 2013
28 Mar 2014 TM02 Termination of appointment of Lynsey Wilson as a secretary
02 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,055,129.4
17 Dec 2013 TM01 Termination of appointment of Paul Greenfield as a director
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mr Paul Greenfield as a director
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2012 AD01 Registered office address changed from Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 1 November 2012
01 Nov 2012 AP03 Appointment of Mrs Lynsey Wilson as a secretary
01 Nov 2012 TM02 Termination of appointment of Bruce Anderson as a secretary