Advanced company searchLink opens in new window

TERRASA LIMITED

Company number 06418765

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)
07 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
03 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
05 Jul 2017 AD01 Registered office address changed from 37 st. Johns Way Sandiway Northwich Cheshire CW8 2LX England to 10 Mornant Avenue Hartford Northwich CW8 2FQ on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Mr Jonathan Nicholas Chapman on 5 July 2017
23 Jun 2017 CS01 Confirmation statement made on 20 November 2016 with updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AD01 Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 37 st. Johns Way Sandiway Northwich Cheshire CW8 2LX on 4 July 2016
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 Jun 2016 TM02 Termination of appointment of Debbie Helen Sutcliffe as a secretary on 14 June 2016
21 Jun 2016 TM01 Termination of appointment of Debbie Helen Sutcliffe as a director on 14 June 2016
16 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2