Advanced company searchLink opens in new window

TERRAGRN PRIVATE LIMITED

Company number 13436391

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)
29 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • USD 1,444.63
17 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
01 Nov 2023 TM01 Termination of appointment of Claire Elizabeth Webster as a director on 31 October 2023
05 Sep 2023 AD01 Registered office address changed from 5th Floor 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 September 2023
04 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
04 Sep 2023 CH01 Director's details changed for Mrs Claire Elizabeth Webster on 1 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Krishnakumar Raman on 1 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Sundar Bharadwaj on 1 September 2023
04 Sep 2023 AD01 Registered office address changed from 117 Merlin Grove Beckenham Kent BR3 3HS England to 5th Floor 167-169 Great Portland Street 5th Floor London W1W 5PF on 4 September 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • USD 1,370.75
09 Aug 2023 SH02 Sub-division of shares on 23 June 2023
27 Jul 2023 SH14 Redenomination of shares. Statement of capital 23 June 2023
  • USD 1,275.86
25 Jul 2023 MA Memorandum and Articles of Association
25 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
24 Apr 2023 AD01 Registered office address changed from 106 the Avenue Pinner HA5 5BJ England to 117 Merlin Grove Beckenham Kent BR3 3HS on 24 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Sundar Bharadwaj on 15 April 2023
18 Apr 2023 PSC04 Change of details for Mr Sundar Bharadwaj as a person with significant control on 15 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
08 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Nov 2022 AP01 Appointment of Mrs Claire Elizabeth Webster as a director on 18 November 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
25 Feb 2022 SH08 Change of share class name or designation