TERRAM DEFENCELL LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 151 Strand London WC2R 1HL to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Director's details changed for Jasmina Franklin Pierce on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Sydney Mark Frederick Franklin as a director on 2021-09-15

View Document

16/01/1516 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM LADELL

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

05/06/135 June 2013 DIRECTOR APPOINTED NICHOLAS DAVID HURT

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED JOHN PHILIP WARNER

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/12/0912 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN FRANKLIN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANKLIN / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MARK FREDERICK FRANKLIN / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN FRANKLIN / 01/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BAILEY LADELL / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWIN GLOVER / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWIN GLOVER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWIN GLOVER / 01/10/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANKLIN / 30/06/2009

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JASMINA FRANKLIN PIERCE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LADELL

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED DR PAUL EDWIN GLOVER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARNES

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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