TERA PROPERTY (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 15/07/2515 July 2025 | Accounts for a dormant company made up to 2023-03-31 |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 23/05/2523 May 2025 | Confirmation statement made on 2023-02-07 with no updates |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Director's details changed for Ms Bail Lutchmin on 2022-02-15 |
| 13/02/2213 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 07/02/227 February 2022 | Termination of appointment of Glauber De Matos Reis as a director on 2022-01-25 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 06/02/226 February 2022 | Notification of Bail Lutchmin as a person with significant control on 2022-01-25 |
| 06/02/226 February 2022 | Termination of appointment of Piotr Milak as a director on 2022-01-25 |
| 06/02/226 February 2022 | Cessation of Piotr Milak as a person with significant control on 2022-01-25 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
| 01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | DIRECTOR APPOINTED MS BAIL LUTCHMIN |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | DIRECTOR APPOINTED MR GLAUBER DE MATOS REIS |
| 23/08/2023 August 2020 | CESSATION OF KA KI LEE AS A PSC |
| 03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KA LEE |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR MILAK |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 12/07/2012 July 2020 | DIRECTOR APPOINTED MR PIOTR MILAK |
| 12/07/2012 July 2020 | REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 4 LEYBURN GARDENS CROYDON CR0 5NL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/01/1610 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 07/12/147 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 |
| 20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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