Advanced company searchLink opens in new window

TERRA PAYMENT SERVICES (UK) LIMITED

Company number 06648470

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)
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
23 Nov 2021 AP01 Appointment of Ramakrishnan Sundaram as a director on 19 November 2021
23 Nov 2021 TM01 Termination of appointment of Veerabahu Muthusamy as a director on 19 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 781,907.5
15 Jun 2021 AD01 Registered office address changed from 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on 15 June 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 731,907.5
10 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
05 Feb 2021 AA Full accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
23 Dec 2020 CH01 Director's details changed for Akbar Hussain on 1 November 2019
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 606,907.5
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 532,500.5
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 417,000.5
25 Nov 2019 AP01 Appointment of Akbar Hussain as a director on 1 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be removed and any limit on the number of shares available for allotment pursuant to the level of auth share cap is similarly removed 06/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of the sum £65000 06/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 CC04 Statement of company's objects
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 August 2009
  • GBP 395,000.50
01 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2018
  • GBP 165,000.50
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 395,000.5
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 165,000.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2019