Advanced company searchLink opens in new window

TERAK INTERNATIONAL LTD

Company number 08508068

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)
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Aug 2022 PSC04 Change of details for Mr Ahmed Muslem as a person with significant control on 25 August 2022
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Dec 2021 CH01 Director's details changed for Mr Ahmed Faisal Muslem on 22 December 2021
22 Dec 2021 AD01 Registered office address changed from 39 Sofa Street Bolton BL1 4QE England to 18 Glenview Road Tyldesley Manchester M29 8NH on 22 December 2021
21 Dec 2021 CERTNM Company name changed cooec enpal engineering LTD\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-19
09 Sep 2021 PSC01 Notification of Ahmed Muslem as a person with significant control on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr Ahmed Muslem as a director on 9 September 2021
09 Sep 2021 TM02 Termination of appointment of Ahmed Faisal Muslem as a secretary on 9 September 2021
09 Sep 2021 TM01 Termination of appointment of Ali Mohamid Issa Al-Jaff as a director on 9 September 2021
09 Sep 2021 PSC07 Cessation of Ali Mohamid Issa Al-Jaff as a person with significant control on 9 September 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
11 Aug 2021 PSC01 Notification of Ali Mohamid Issa Al-Jaff as a person with significant control on 11 August 2021
11 Aug 2021 PSC07 Cessation of Ahmed Faisal Muslem as a person with significant control on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from 14 Harper House Slade Lane Manchester M19 2AF to 39 Sofa Street Bolton BL1 4QE on 11 August 2021
11 Aug 2021 AP03 Appointment of Mr Ahmed Faisal Muslem as a secretary on 11 August 2021
11 Aug 2021 AP01 Appointment of Mr Ali Mohamid Issa Al-Jaff as a director on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Ahmed Faisal Muslem as a director on 11 August 2021
22 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates