TERMINUS PLACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
04/04/254 April 2025 | Amended accounts for a small company made up to 2024-06-30 |
31/03/2531 March 2025 | Registration of charge 107708910002, created on 2025-03-31 |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
09/08/249 August 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Resolutions |
01/08/241 August 2024 | Registration of charge 107708910001, created on 2024-07-31 |
15/07/2415 July 2024 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2019-12-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-14 with updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-07-02 |
31/05/2331 May 2023 | Change of details for Market Halls Group Limited as a person with significant control on 2022-12-14 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-14 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-03 |
30/03/2330 March 2023 | Certificate of change of name |
07/11/227 November 2022 | Appointment of Mrs Katharine Louise Rose as a director on 2022-05-30 |
07/11/227 November 2022 | Termination of appointment of Andrew Lewis-Pratt as a director on 2022-05-30 |
03/07/223 July 2022 | Annual accounts for year ending 03 Jul 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-04 |
16/12/2116 December 2021 | Notice of completion of voluntary arrangement |
04/07/214 July 2021 | Annual accounts for year ending 04 Jul 2021 |
29/06/2129 June 2021 | Notice to Registrar of companies voluntary arrangement taking effect |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS-PRATT / 03/03/2020 |
11/09/1911 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
26/04/1926 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS-PRATT / 08/04/2019 |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRY MARKET HALLS LIMITED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
21/05/1821 May 2018 | CURREXT FROM 31/05/2018 TO 30/06/2018 |
27/02/1827 February 2018 | DIRECTOR APPOINTED MR RICHARD JAMES BLAND |
23/02/1823 February 2018 | CESSATION OF AGORA MARKETS LIMITED AS A PSC |
23/01/1823 January 2018 | COMPANY NAME CHANGED AGORA VICTORIA LIMITED CERTIFICATE ISSUED ON 23/01/18 |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
15/05/1715 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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