Advanced company searchLink opens in new window

TERRANOVA.NETWORK LIMITED

Company number 11273793

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)
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 231.69859
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 231.69464
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 231.62527
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 231.62527
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 231.23027
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 231.18027
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 231.09841
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 230.92999
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 230.7721
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 229.38262
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 230.24578
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 228.88788
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 209.94051
19 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
10 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-shares 29/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 SH08 Change of share class name or designation
25 Oct 2021 AD01 Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 25 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 204.7728
11 Mar 2021 PSC08 Notification of a person with significant control statement
11 Mar 2021 PSC07 Cessation of Moubin Mamun Faizullah Khan as a person with significant control on 12 February 2021
11 Mar 2021 PSC07 Cessation of Misrab Musa Faizullah Khan as a person with significant control on 12 February 2021