Advanced company searchLink opens in new window

TERRAM LIMITED

Company number 02254236

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)
25 Jan 2024 AA Full accounts made up to 30 September 2023
21 Dec 2023 PSC02 Notification of Berry Global Group Inc as a person with significant control on 20 December 2023
21 Dec 2023 PSC07 Cessation of Rpc Containers Limited as a person with significant control on 20 December 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
15 Jun 2023 PSC02 Notification of Rpc Containers Limited as a person with significant control on 14 June 2023
14 Jun 2023 PSC07 Cessation of Fiberweb Limited as a person with significant control on 14 June 2023
13 Apr 2023 SH19 Statement of capital on 13 April 2023
  • GBP 1,112.8645
13 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2023 SH20 Statement by Directors
13 Apr 2023 CAP-SS Solvency Statement dated 13/04/23
18 Jan 2023 AA Full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Jan 2022 AA Full accounts made up to 30 September 2021
11 Sep 2021 AA Accounts for a small company made up to 2 January 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Jason Kent Greene on 25 January 2021
11 Feb 2021 CH01 Director's details changed for Mr Mark William Miles on 25 January 2021
05 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
04 Feb 2021 AP03 Appointment of Ms Deborah Hamilton as a secretary on 25 January 2021
01 Feb 2021 AD01 Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 1 February 2021
29 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
29 Jan 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Sapphire House Crown Way Rushden England NN10 6FB on 29 January 2021
28 Jan 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
27 Jan 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 25 January 2021
27 Jan 2021 PSC05 Change of details for Fiberweb Limited as a person with significant control on 25 January 2021