Advanced company searchLink opens in new window

TERRASCOPE EBT TRUSTEE LIMITED

Company number 10921273

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)
09 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Jan 2024 TM01 Termination of appointment of Michael Thomas Horvath as a director on 31 December 2023
05 Jan 2024 AP01 Appointment of Ms Tse Li Yang as a director on 31 December 2023
04 Jan 2024 PSC05 Change of details for Terrascope Limited as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
18 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Oct 2022 PSC05 Change of details for Terrascope Limited as a person with significant control on 17 August 2017
24 Oct 2022 PSC05 Change of details for Terrascope Limited as a person with significant control on 14 October 2022
18 Oct 2022 TM01 Termination of appointment of Misha Gopaul as a director on 14 October 2022
16 Oct 2022 AP01 Appointment of Mr Michael Thomas Horvath as a director on 14 October 2022
16 Oct 2022 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 16 October 2022
11 Oct 2022 PSC05 Change of details for Terrascope Limited as a person with significant control on 11 October 2022
22 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
27 Aug 2021 CH01 Director's details changed for Mr Misha Gopaul on 24 August 2021
03 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
06 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Nov 2018 AD01 Registered office address changed from Berners House Berners Street 47-48 Berners Street, C/O Jag Shaw Baker London W1T 3NF England to Third Floor 20 Old Bailey London EC4M 7AN on 7 November 2018
05 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
10 Jan 2018 AD01 Registered office address changed from 8 Brunswick Square Bristol BS2 8PE United Kingdom to Berners House Berners Street 47-48 Berners Street, C/O Jag Shaw Baker London W1T 3NF on 10 January 2018