TERN CONSULATE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewChange of details for Mr Malcolm Richard Lawson as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewSecretary's details changed for Jane Audrey Lawson on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Malcolm Richard Lawson on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Malcolm Richard Lawson on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mrs Jane Audrey Lawson on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Malcolm Richard Lawson on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mr Malcolm Richard Lawson as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mr Malcolm Richard Lawson as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewRegistered office address changed from Rectory Barn East Portlemouth Salcombe Devon TQ8 8PA to 2a Pindock Mews London W9 2PY on 2025-06-06

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 01/12/16 STATEMENT OF CAPITAL GBP 29758

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD LAWSON / 22/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/173 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/163 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 SAIL ADDRESS CREATED

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS JANE AUDREY LAWSON

View Document

21/01/1621 January 2016 SECRETARY APPOINTED LOUISE SWANNELL

View Document

21/01/1621 January 2016 SECRETARY APPOINTED LAURA REES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 21/03/14 STATEMENT OF CAPITAL GBP 101

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 COMPANY NAME CHANGED MRL 1 LTD CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1427 March 2014 CURRSHO FROM 31/01/2015 TO 30/06/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MALCOLM RICHARD LAWSON

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company