TERMINUS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/02/254 February 2025 Director's details changed for Miss Simbiat Aina-Marshall on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 29 Wood Lane Farnley Leeds LS12 5LS England to 71-75 Shelton Street London WC2H 9JQ on 2025-02-03

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Registered office address changed from 411 Ilford Lane Ilford IG1 2SN England to 29 Wood Lane Farnley Leeds LS12 5LS on 2024-05-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 411 Ilford Lane Ilford IG1 2SN on 2022-10-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 29 WOOD LANE FARNLEY LEEDS WEST YORKSHIRE LS12 5LS

View Document

09/09/209 September 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 104 FARTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 8LU

View Document

05/11/195 November 2019 COMPANY RESTORED ON 05/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 17 FOXHOLES LANE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5NS ENGLAND

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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