Advanced company searchLink opens in new window

TERRAPOLIS LIMITED

Company number 07878148

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)
25 May 2021 AD01 Registered office address changed from 8 Avery Hill Road Avery Hill Road London SE9 2BD England to Avery House 8 Avery Hill Road London SE9 2BD on 25 May 2021
25 May 2021 AD01 Registered office address changed from 8 Avery Hill Road Avery Hill Road London SE9 2BD England to 8 Avery Hill Road Avery Hill Road London SE9 2BD on 25 May 2021
25 May 2021 AD01 Registered office address changed from Studland Hall Studland Street London W6 0JS to 8 Avery Hill Road Avery Hill Road London SE9 2BD on 25 May 2021
20 May 2021 RP04AP01 Second filing for the appointment of Rajanya Aditya Ravasia as a director
19 May 2021 PSC07 Cessation of Devinder Kumar Khanna as a person with significant control on 12 May 2021
19 May 2021 PSC04 Change of details for Rajanya Aditya Ravasia as a person with significant control on 12 May 2021
19 May 2021 TM01 Termination of appointment of Devinder Kumar Khanna as a director on 12 May 2021
19 May 2021 AP01 Appointment of Rajanya Aditya Ravasia as a director on 12 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2021.
19 May 2021 PSC07 Cessation of Achal Khanna as a person with significant control on 12 May 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
22 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 54,000
22 Jan 2016 SH10 Particulars of variation of rights attached to shares
22 Jan 2016 SH08 Change of share class name or designation
22 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 54,000