Advanced company searchLink opens in new window

TERRASTYLE UK LIMITED

Company number 06591879

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1,000