TERRAFIRMA IDC LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Appointment of Wojtek Dabrowski as a director on 2024-04-12

View Document

13/05/2413 May 2024 Termination of appointment of Charlie Maccready as a director on 2024-04-12

View Document

01/05/241 May 2024 Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

22/04/2422 April 2024 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-03-28 with updates

View Document

07/08/237 August 2023 Withdraw the company strike off application

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Director's details changed for Mr Charlie Maccready on 2022-07-07

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Registration of charge 097266690002, created on 2022-04-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Warren Proud as a director on 2022-02-07

View Document

23/07/2123 July 2021 Director's details changed for Mr Charlie Maccready on 2021-07-15

View Document

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARK BACKHOUSE / 05/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK BACKHOUSE / 05/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097266690001

View Document

28/04/2028 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARK BACKHOUSE / 17/07/2019

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PHILIP POWELL-THOMAS / 31/07/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK BACKHOUSE / 17/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARK BACKHOUSE / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DANNY POWELL-THOMAS

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 COMPANY NAME CHANGED TERRAFIRMA MINE SEARCHES LTD CERTIFICATE ISSUED ON 02/11/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 2430 AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ ENGLAND

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM UNIT 49, PURE OFFICES PASTURES AVENUE, ST GEORGES WESTON-SUPER-MARE NORTH SOMERSET BS22 7SB UNITED KINGDOM

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ANTONY JOHN TURCK

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HICKS

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY ENGLAND

View Document

11/08/1511 August 2015 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