- Company Overview for TERRAFEND LTD (07962674)
- Filing history for TERRAFEND LTD (07962674)
- People for TERRAFEND LTD (07962674)
- Charges for TERRAFEND LTD (07962674)
- More for TERRAFEND LTD (07962674)
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 Sep 2015 | TM01 | Termination of appointment of Lee Paul Wood as a director on 4 August 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
04 Mar 2015 | CERTNM |
Company name changed incito europe LIMITED\certificate issued on 04/03/15
|
|
03 Mar 2015 | AP01 | Appointment of Mr Lee Paul Wood as a director on 2 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Benjamin Douglas Parker as a director on 2 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Carl William Stanley as a director on 2 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Robert Maxwell Sands as a director on 5 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Robert Maxwell Sands as a director on 2 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB on 5 February 2013 | |
05 Dec 2012 | TM01 | Termination of appointment of Robert Sands as a director | |
11 May 2012 | AD01 | Registered office address changed from 54 Langley Hill Kings Langley Hertfordshire WD4 9HE England on 11 May 2012 | |
23 Feb 2012 | NEWINC |
Incorporation
|