TERRACOTTA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Harjinder Singh Dusanj as a director on 2022-03-28

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM ROBERT CAIN BREWERY STANHOPE STREET LIVERPOOL L8 5XJ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 COMPANY NAME CHANGED TERRACOTTA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

12/05/2012 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDARGHARA SINGH DUSANJ

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS BALGINDER KAUR DUSANJ / 28/02/2018

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM GATELEY PLC, SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MRS BALGINDER KAUR DUSANJ

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

24/08/1724 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1724 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 54752400

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR AJMAIL DUSANJ

View Document

11/08/1711 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 1092863

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR AJMAIL DUSANJ

View Document

19/07/1719 July 2017 SOLVENCY STATEMENT DATED 19/07/17

View Document

19/07/1719 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 547524

View Document

19/07/1719 July 2017 STATEMENT BY DIRECTORS

View Document

19/07/1719 July 2017 REDUCE ISSUED CAPITAL 19/07/2017

View Document

24/01/1724 January 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