Advanced company searchLink opens in new window

TERRACARA LTD

Company number 07079184

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)
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
15 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 PSC07 Cessation of Andrew Charles Bloore as a person with significant control on 17 November 2017
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of Andrew Charles Bloore as a director on 1 December 2015
10 Dec 2015 AD01 Registered office address changed from Fairmont Jasons Hill Ley Hill Chesham Bucks HP5 3QW to 1811 Aragon Tower Longshore London SE8 3AL on 10 December 2015
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Mr Andrew Charles Bloore on 17 June 2014
20 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Aug 2014 AD01 Registered office address changed from C/O Andrew Bloore 15 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SE to Fairmont Jasons Hill Ley Hill Chesham Bucks HP5 3QW on 20 August 2014