- Company Overview for TERRESTRES SERVO CORONAS (10078647)
- Filing history for TERRESTRES SERVO CORONAS (10078647)
- People for TERRESTRES SERVO CORONAS (10078647)
- More for TERRESTRES SERVO CORONAS (10078647)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
17 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
14 Apr 2024 | PSC04 | Change of details for Mr Paul Edwin Lancelot Thomas Borrow-Longain as a person with significant control on 21 March 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 1 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Robson House Chapel Street Honiton Devon EX14 1EU to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 15 February 2024 | |
03 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Orchard House Clyst St Mary Exeter EX5 1BR United Kingdom to Robson House Chapel Street Honiton Devon EX14 1EU on 11 August 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
09 May 2022 | PSC01 | Notification of Paul Edwin Lancelot Thomas Borrow-Longain as a person with significant control on 21 March 2022 | |
09 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2022 | |
10 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 4 Market Street Crediton EX17 2AJ United Kingdom to Orchard House Clyst St Mary Exeter EX5 1BR on 7 October 2021 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 25 March 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates |