- Company Overview for TERAVIEW LIMITED (04126946)
- Filing history for TERAVIEW LIMITED (04126946)
- People for TERAVIEW LIMITED (04126946)
- Charges for TERAVIEW LIMITED (04126946)
- More for TERAVIEW LIMITED (04126946)
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
|
|
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
|
|
15 Jun 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
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
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Dec 2013 | TM01 | Termination of appointment of Paul Greenfield as a director | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |