TERRA NOVA CONSULTING 2024 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Cessation of Antionietta Killick as a person with significant control on 2025-04-10 |
21/05/2521 May 2025 | Confirmation statement made on 2018-12-22 with updates |
23/04/2523 April 2025 | Registered office address changed from 13 Church Street Riddings Alfreton DE55 4BW to 79 Smedley Street East Matlock Derbyshire DE4 3FQ on 2025-04-23 |
23/04/2523 April 2025 | Termination of appointment of Antonietta Killick as a secretary on 2025-04-10 |
23/04/2523 April 2025 | Termination of appointment of Antionietta Killick as a director on 2025-04-10 |
23/04/2523 April 2025 | Resolutions |
23/04/2523 April 2025 | Certificate of change of name |
23/04/2523 April 2025 | Restoration by order of the court |
23/04/2523 April 2025 | Change of name notice |
08/01/198 January 2019 | STRUCK OFF AND DISSOLVED |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 91 LACHE LANE CHESTER CHESHIRE CH4 7LT |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/03/1813 March 2018 | FIRST GAZETTE |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KILLICK |
22/09/1722 September 2017 | |
22/09/1722 September 2017 | CESSATION OF ANDREW KILLICK AS A PSC |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
13/01/1413 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/02/1328 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
26/01/1326 January 2013 | DIRECTOR APPOINTED MRS ANTIONIETTA KILLICK |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KILLICK / 22/12/2009 |
13/01/1013 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
13/02/0913 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
02/02/092 February 2009 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/08/0724 August 2007 | RETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | COMPANY NAME CHANGED TERRA-NOVA VENTURES LIMITED CERTIFICATE ISSUED ON 26/04/06 |
29/12/0529 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
06/12/046 December 2004 | SECRETARY'S PARTICULARS CHANGED |
06/12/046 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/12/046 December 2004 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
23/01/0423 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
10/01/0410 January 2004 | SECRETARY RESIGNED |
10/01/0410 January 2004 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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