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)
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 209.67735
15 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 SH02 Sub-division of shares on 5 November 2020
10 Dec 2020 SH10 Particulars of variation of rights attached to shares
10 Dec 2020 SH08 Change of share class name or designation
10 Dec 2020 CH01 Director's details changed for Mr Misrab Musa Faizullah Khan on 5 November 2020
10 Dec 2020 AP01 Appointment of Mr Yusuf Özdalga as a director on 5 November 2020
10 Dec 2020 AP01 Appointment of Mr Bart Dessaint as a director on 5 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 175.33
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 05/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
06 Mar 2020 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to 1 Lyric Square Hammersmith London W6 0NB on 6 March 2020
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Nov 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 132.63
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
23 Nov 2018 PSC04 Change of details for Misrab Musa Faizullah Khan as a person with significant control on 26 March 2018
23 Nov 2018 PSC01 Notification of Misrab Musa Faizullah Khan as a person with significant control on 26 March 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association