Advanced company searchLink opens in new window

TERRASCAPES LIMITED

Company number 04760634

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 CH03 Secretary's details changed for Ms Gemma Holly Hunt on 3 August 2017
27 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
29 Feb 2016 SH08 Change of share class name or designation
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2015 AP03 Appointment of Ms Gemma Holly Hunt as a secretary on 25 November 2015
17 Dec 2015 TM02 Termination of appointment of Nigel David Granger as a secretary on 25 November 2015
14 Dec 2015 CC04 Statement of company's objects
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name