Advanced company searchLink opens in new window

TERADENE LIMITED

Company number 11619510

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Oct 2022 PSC04 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 18 October 2022
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Jun 2021 AP01 Appointment of Mr Thomas Donnellan as a director on 25 January 2021
30 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
27 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
27 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2020 AA01 Current accounting period shortened from 31 October 2019 to 31 December 2018
18 Feb 2020 AD01 Registered office address changed from 19 Coombehurst Close Hadely Wood Herts EN4 0JU England to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 18 February 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
29 Mar 2019 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadely Wood Herts EN4 0JU on 29 March 2019
28 Mar 2019 AP04 Appointment of Grosvenor Financial Nominees Limited as a secretary on 27 March 2019
28 Mar 2019 AP01 Appointment of Mr Brian Martin Comer as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Michael Holder as a director on 27 March 2019
28 Mar 2019 AP01 Appointment of Mr Luke Andrew Comer as a director on 27 March 2019
28 Mar 2019 PSC01 Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 27 March 2019
28 Mar 2019 PSC07 Cessation of Michael Holder as a person with significant control on 27 March 2019
12 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-12
  • GBP 100