Advanced company searchLink opens in new window

TERUKO POWER LIMITED

Company number 07447348

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)
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
11 Feb 2014 AUD Auditor's resignation
18 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 27,890.66
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
18 Mar 2013 SH08 Change of share class name or designation
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authorised to vote, entering into further investment agreed 05/04/2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entering into of the further investment approved and other company business 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 27,890.66
15 Mar 2012 TM02 Termination of appointment of Celia Whitten as a secretary
15 Mar 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
21 Dec 2011 TM01 Termination of appointment of Mario Berti as a director
21 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
21 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
02 Dec 2011 AP01 Appointment of Mario Berti as a director