- Company Overview for TERRACARA LTD (07079184)
- Filing history for TERRACARA LTD (07079184)
- People for TERRACARA LTD (07079184)
- More for TERRACARA LTD (07079184)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
11 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
15 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2017 | PSC07 | Cessation of Andrew Charles Bloore as a person with significant control on 17 November 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Andrew Charles Bloore as a director on 1 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Fairmont Jasons Hill Ley Hill Chesham Bucks HP5 3QW to 1811 Aragon Tower Longshore London SE8 3AL on 10 December 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Andrew Charles Bloore on 17 June 2014 |