Advanced company searchLink opens in new window

TERRAPAY HOLDINGS LIMITED

Company number 13784842

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 MR01 Registration of charge 137848420001, created on 25 March 2024
28 Mar 2024 MR01 Registration of charge 137848420002, created on 25 March 2024
15 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
13 Dec 2023 CH01 Director's details changed for Rostan Hernani Schwab on 15 November 2022
06 Nov 2023 TM01 Termination of appointment of Arif Hussain as a director on 2 November 2023
06 Nov 2023 AP01 Appointment of Mr Ambar Sur as a director on 2 November 2023
27 Mar 2023 SH06 Cancellation of shares. Statement of capital on 29 December 2022
  • GBP 12,303,237.00
22 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2022
  • GBP 11,416,241
22 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2023
  • GBP 12,565,140
22 Feb 2023 PSC01 Notification of Sake Bosch as a person with significant control on 24 June 2022
22 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 22 February 2023
07 Feb 2023 SH06 Cancellation of shares. Statement of capital on 29 December 2022
  • GBP 11,967,769
07 Feb 2023 SH03 Purchase of own shares.
02 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 11,967,770
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2023
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
19 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2022
  • GBP 11,080,773
14 Dec 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2nd Floor 107 Cheapside London EC2V 6DN on 14 December 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 11,072,654
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2022 and 22/03/2023
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 RP04AP01 Second filing for the appointment of Mr Ronaldus Antonius Josef Vollebregt as a director
01 Sep 2022 RP04AP01 Second filing for the appointment of Mr Rostan Hernani Schwab as a director
01 Sep 2022 RP04AP01 Second filing for the appointment of Mr Petrus Bartholomeus Ludovicus Maria Welten as a director