- Company Overview for TERRASTYLE UK LIMITED (06591879)
- Filing history for TERRASTYLE UK LIMITED (06591879)
- People for TERRASTYLE UK LIMITED (06591879)
- Charges for TERRASTYLE UK LIMITED (06591879)
- More for TERRASTYLE UK LIMITED (06591879)
| 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) |
|---|---|---|---|
| 03 Mar 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
| 11 Feb 2020 | AP03 | Appointment of Mrs Julie Elizabeth Andrews as a secretary on 31 January 2020 | |
| 08 Aug 2019 | AA01 | Current accounting period extended from 31 May 2020 to 30 June 2020 | |
| 20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
| 20 May 2019 | MR04 | Satisfaction of charge 1 in full | |
| 20 May 2019 | MR04 | Satisfaction of charge 3 in full | |
| 20 May 2019 | MR04 | Satisfaction of charge 2 in full | |
| 17 May 2019 | PSC05 | Change of details for Xm Holding Consulting Srl as a person with significant control on 5 December 2018 | |
| 16 May 2019 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 5th Floor Bridgewater House Counterslip Bristol BS1 6BX on 16 May 2019 | |
| 06 Dec 2018 | TM02 | Termination of appointment of Ian Reginald Monnery as a secretary on 5 December 2018 | |
| 06 Dec 2018 | TM01 | Termination of appointment of Ian Reginald Monnery as a director on 5 December 2018 | |
| 06 Dec 2018 | TM01 | Termination of appointment of Stefano Cavinto as a director on 5 December 2018 | |
| 06 Dec 2018 | TM01 | Termination of appointment of Giovanni Franco Masello as a director on 5 December 2018 | |
| 06 Dec 2018 | AP01 | Appointment of Mr Michael Kenneth Wooldridge as a director on 5 December 2018 | |
| 15 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
| 05 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 15 Aug 2017 | CH01 | Director's details changed for Stefano Cavinto on 15 August 2017 | |
| 15 Aug 2017 | CH03 | Secretary's details changed for Ian Reginald Monnery on 15 August 2017 | |
| 15 Aug 2017 | CH01 | Director's details changed for Ian Reginald Monnery on 15 August 2017 | |
| 15 Aug 2017 | CH01 | Director's details changed for Giovanni Franco Masello on 15 August 2017 | |
| 07 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
| 22 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 | |
| 30 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 22 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|