Advanced company searchLink opens in new window

TERTRE ROUGE ASSETS PLC

Company number 13025749

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)
31 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting other than agm may be called on not less than 14 clear days notice 28/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association
17 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
20 Sep 2023 AA Full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with updates
06 Jan 2023 PSC02 Notification of The Brand Laboratories Fz Llc as a person with significant control on 21 February 2022
06 Jan 2023 PSC07 Cessation of Steven Lorn Schapera as a person with significant control on 21 February 2022
05 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Feb 2022 MAR Re-registration of Memorandum and Articles
16 Feb 2022 BS Balance Sheet
16 Feb 2022 AUDR Auditor's report
16 Feb 2022 AUDS Auditor's statement
16 Feb 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
16 Feb 2022 RR01 Re-registration from a private company to a public company
27 Jan 2022 AP03 Appointment of Simon William Holden as a secretary on 16 September 2021
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 204,000
03 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
29 Nov 2021 SH02 Consolidation of shares on 24 November 2021
25 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 110,400
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 2,760
07 Oct 2021 AP01 Appointment of Allan Mcnish as a director on 29 September 2021
07 Oct 2021 AP01 Appointment of David Marshall Coulthard as a director on 29 September 2021