TERRAIN TECH LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 22/12/2322 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 17/07/2317 July 2023 | Director's details changed for Mrs Katie Susanne Swinburne on 2023-07-17 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 17/07/2317 July 2023 | Director's details changed for Mr Stephen George Swinburne on 2023-07-17 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-04 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BRIAR COTTAGE 20 HIGH ROAD REDWORTH NEWTON AYCLIFFE DL5 6NU |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/07/1527 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/07/1326 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/07/124 July 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
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