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)
01 Dec 2014 CAP-SS Solvency Statement dated 24/11/14
01 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 24/11/2014
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8,750
13 May 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/09/2012
16 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 September 2013
01 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8,750
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
10 Jun 2013 AA Full accounts made up to 31 December 2012
23 Nov 2012 AP01 Appointment of Stina Charlotta Andersson as a director
23 Nov 2012 AP01 Appointment of Anders Kronborg as a director
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 8,750
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
19 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2012 SH08 Change of share class name or designation
07 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2012 AD01 Registered office address changed from 3 Manor Farms Barns Snailwell Newmarket Suffolk CB8 7LX United Kingdom on 2 July 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 23.00
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 35.00
03 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2012 SH02 Sub-division of shares on 19 December 2011
04 Jan 2012 SH08 Change of share class name or designation
04 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
18 Jul 2011 CERTNM Company name changed kinnevik agri LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24