TERRA VIRTUA LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/08/2518 August 2025 NewTermination of appointment of Gary Clive Bracey as a director on 2025-08-13

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Jawad Ashraf on 2025-04-15

View Document

29/04/2529 April 2025 Director's details changed for Mr Gary Clive Bracey on 2025-04-15

View Document

29/04/2529 April 2025 Director's details changed for Mr Anoop Lal on 2025-04-15

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Director's details changed

View Document

11/06/2411 June 2024 Director's details changed for Mr Gary Clive Bracey on 2024-03-13

View Document

11/06/2411 June 2024 Secretary's details changed for Mr Jawad Ashraf on 2024-03-13

View Document

11/06/2411 June 2024 Director's details changed for Mr Jawad Ashraf on 2024-03-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Doug Bruce Dyer as a director on 2023-12-13

View Document

09/10/239 October 2023 Termination of appointment of Keith Jonathan Ramsdale as a director on 2023-09-28

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/233 May 2023 Termination of appointment of Pierre Laurence Dadd as a director on 2023-04-04

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

17/12/2117 December 2021 Director's details changed for Mr Gary Clive Bracey on 2021-11-10

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

26/10/2126 October 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-07-29

View Document

15/05/1915 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 137810

View Document

14/05/1914 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 133610

View Document

10/05/1910 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 123640

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 115275

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 120140

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 119475

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 125700

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 133260

View Document

23/04/1923 April 2019 ADOPT ARTICLES 18/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GARY BRACEY

View Document

19/02/1819 February 2018 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