Advanced company searchLink opens in new window

TERRAQUEST SOLUTIONS LIMITED

Company number 04653583

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 Feb 2024 RP04AP01 Second filing for the appointment of Geoffrey Keal as a director
21 Aug 2023 AA Full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
19 May 2022 MR01 Registration of charge 046535830008, created on 18 May 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
10 Aug 2021 AAMD Amended group of companies' accounts made up to 31 December 2020
29 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
06 May 2021 CH01 Director's details changed for Mr Nigel Francis Birks on 6 May 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 AP01 Appointment of Nigel Francis Birks as a director on 3 March 2021
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
28 Jan 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 January 2021
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 MR01 Registration of charge 046535830007, created on 22 January 2021
03 Jan 2021 PSC07 Cessation of Mears Group Plc as a person with significant control on 9 December 2020
03 Jan 2021 PSC02 Notification of Mason Bidco Limited as a person with significant control on 9 December 2020
10 Dec 2020 TM01 Termination of appointment of Ben Robert Westran as a director on 9 December 2020
10 Dec 2020 TM01 Termination of appointment of Andrew Christopher Melville Smith as a director on 9 December 2020
10 Dec 2020 AD01 Registered office address changed from 1390 Montpellier Court Gloucester Business Park, Brockworth Gloucester Gloucestershire GL3 4AH to Quayside Tower 252-260 Broad Street Birmingham B1 2HF on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Vikram Krishna as a director on 9 December 2020
10 Dec 2020 TM01 Termination of appointment of Mears Group Plc as a director on 9 December 2020