TERRAN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
27/12/2427 December 2024 | Change of details for Mr Simon Hodgkinson as a person with significant control on 2024-12-15 |
27/12/2427 December 2024 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Winnington House Winnington Lane Northwich Cheshire CW8 4DE on 2024-12-27 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
14/11/1914 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HODGKINSON |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/12/1311 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HODGKINSON / 02/12/2013 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 8 JERSEY WAY MIDDLEWICH CHESHIRE CW10 9GP UNITED KINGDOM |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
18/02/0818 February 2008 | 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