- Company Overview for TERRAPOLIS LIMITED (07878148)
- Filing history for TERRAPOLIS LIMITED (07878148)
- People for TERRAPOLIS LIMITED (07878148)
- Charges for TERRAPOLIS LIMITED (07878148)
- More for TERRAPOLIS LIMITED (07878148)
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
|
|
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
|
|
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
|
|
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
|