Advanced company searchLink opens in new window

TERM INVESTMENTS LIMITED

Company number 07549808

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)
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AD01 Registered office address changed from Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 21 September 2022
11 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
28 Apr 2021 PSC01 Notification of Michael Jones as a person with significant control on 16 January 2019
28 Apr 2021 PSC07 Cessation of Kate Jones as a person with significant control on 16 January 2019
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 TM01 Termination of appointment of Michael Jones as a director on 22 December 2020
26 Mar 2020 AP01 Appointment of Mr Alan Philip Rodgers. as a director on 25 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Mar 2019 PSC01 Notification of Kate Jones as a person with significant control on 16 January 2019
11 Mar 2019 PSC01 Notification of Gregory Mudge as a person with significant control on 16 January 2019
11 Mar 2019 PSC01 Notification of Alan Philip Rodgers as a person with significant control on 16 January 2019
05 Mar 2019 PSC07 Cessation of Kathryn Jones, Alan Newberry as a person with significant control on 16 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
16 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Nov 2016 AD01 Registered office address changed from 114 Wyke Road Weymouth Dorset DT4 9QP to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 8 November 2016