Advanced company searchLink opens in new window

TERMINIC U.K. LIMITED

Company number 03901834

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 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Feb 2021 PSC04 Change of details for Mr Imbert-Philippe Vincent Alexanser Huschke Rolla Du Rosey as a person with significant control on 9 February 2021
18 Jun 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
18 Jan 2020 CS01 Confirmation statement made on 1 February 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 May 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 AD03 Register(s) moved to registered inspection location First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX
10 Feb 2017 AD02 Register inspection address has been changed to First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX
17 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
03 Feb 2016 AD02 Register inspection address has been changed to Crown House Alexandra Road Hull HU5 2NX
04 Jan 2016 AP01 Appointment of Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Wolfgang Rolla Du Rosey as a director on 1 January 2016