Advanced company searchLink opens in new window

TERAX COMMODITIES LIMITED

Company number 11130819

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Oct 2023 AD01 Registered office address changed from 1st and 2nd Floor of Attwood House John Comyn Drive Worcester WR3 7NS England to 71 Graham Road Malvern WR14 2JS on 5 October 2023
06 Jul 2023 PSC02 Notification of Tulo Group Holdings Limited as a person with significant control on 28 June 2023
06 Jul 2023 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 28 June 2023
31 May 2023 TM01 Termination of appointment of Andrew Dyball as a director on 31 May 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 CH01 Director's details changed for Mr Paul John William Fox on 21 March 2022
10 Jun 2022 TM01 Termination of appointment of Gareth Rushton as a director on 30 March 2022
21 Mar 2022 AP01 Appointment of Mr Paul Wainwright as a director on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Paul John William Fox as a director on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Gareth Rushton as a director on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Andrew Dyball as a director on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom to 1st and 2nd Floor of Attwood House John Comyn Drive Worcester WR3 7NS on 21 March 2022
21 Mar 2022 PSC02 Notification of Dyball Associates Limited as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of Jake Andrew Brown as a person with significant control on 21 March 2022
16 Feb 2022 CERTNM Company name changed avro commercial shipping LIMITED\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
14 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates