Advanced company searchLink opens in new window

TERRAFIRMA CONTRACTS LTD

Company number 11100865

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)
14 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Oct 2023 AP01 Appointment of Mr Stephen James Smart as a director on 20 October 2023
20 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 PSC01 Notification of Stephen James Smart as a person with significant control on 2 January 2020
20 Jan 2020 PSC04 Change of details for Ms Lisa Donegan as a person with significant control on 2 January 2020
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
16 Oct 2018 PSC07 Cessation of William Alfred Eatson as a person with significant control on 12 July 2018
16 Oct 2018 PSC01 Notification of Lisa Donegan as a person with significant control on 12 July 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 100
19 Jun 2018 AD01 Registered office address changed from Writtles St James Road Goffs Oak Hertfordshire EN7 6TR England to 38 Cedar Park Road Enfield Middlesex EN2 0HB on 19 June 2018
11 Jun 2018 AP01 Appointment of Miss Lisa Donegan as a director on 6 June 2018
11 Jun 2018 TM01 Termination of appointment of William Alfred Eatson as a director on 6 June 2018
11 Jun 2018 TM01 Termination of appointment of Stephen James Smart as a director on 6 June 2018
15 May 2018 AP01 Appointment of Mr Stephen James Smart as a director on 15 May 2018
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • GBP 10