TERNROCK 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/07/246 July 2024 Registration of charge 119798120002, created on 2024-06-25

View Document

06/07/246 July 2024 Registration of charge 119798120003, created on 2024-06-25

View Document

06/07/246 July 2024 Registration of charge 119798120001, created on 2024-06-25

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Mr Jacob Alexander Hopkins on 2023-09-21

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

19/09/1919 September 2019 07/05/19 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR JACOB ALEXANDER HOPKINS

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERNROCK LIMITED

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED NAVYFOLD LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

13/09/1913 September 2019 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES HOPKINS

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

07/05/197 May 2019 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