- Company Overview for TERRAVOST LIMITED (07386258)
- Filing history for TERRAVOST LIMITED (07386258)
- People for TERRAVOST LIMITED (07386258)
- More for TERRAVOST LIMITED (07386258)
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) |
---|---|---|---|
15 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 August 2019
|
|
15 Oct 2019 | SH03 | Purchase of own shares. | |
27 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
03 Sep 2019 | TM01 | Termination of appointment of David James Cousins as a director on 12 August 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
08 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 3rd Floor Charter House 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Richard Warburton on 1 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 May 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Feb 2015 | AP01 | Appointment of Carl Aubrey Atkin as a director | |
21 Feb 2015 | AP01 | Appointment of Carl Aubrey Atkin as a director on 17 December 2014 | |
22 Jan 2015 | AP01 | Appointment of David James Cousins as a director on 17 December 2014 | |
12 Jan 2015 | CERTNM |
Company name changed kinnagri LIMITED\certificate issued on 12/01/15
|
|
24 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2014
|
|
24 Dec 2014 | SH03 | Purchase of own shares. | |
03 Dec 2014 | TM01 | Termination of appointment of Anders Kronborg as a director on 3 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Stina Charlotta Andersson as a director on 3 December 2014 | |
01 Dec 2014 | SH20 | Statement by Directors | |
01 Dec 2014 | SH19 |
Statement of capital on 1 December 2014
|