TERMINAL REHEARSALS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-12-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/02/2417 February 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2022-05-10 with no updates

View Document

20/02/2320 February 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-09

View Document

07/10/217 October 2021 Director's details changed for Mr Edward Valentine Randall on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-05-10 with updates

View Document

07/10/217 October 2021 Registered office address changed from Unit 17 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2021-10-07

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORLEY / 05/05/2018

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090359530001

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090359530002

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090359530001

View Document

29/06/1529 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH ENGLAND

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORLEY

View Document

12/05/1412 May 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