Advanced company searchLink opens in new window

TERRAVOST LIMITED

Company number 07386258

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)
15 Oct 2019 SH06 Cancellation of shares. Statement of capital on 12 August 2019
  • GBP 27.39
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
  • GBP 35
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-11
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 35
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
  • GBP 87.5