TERRAPIN TENTS AND CONTENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Arif Hussein Ramadan on 2025-08-01

View Document

19/08/2519 August 2025 NewChange of details for Mr Arif Hussein Ramadan as a person with significant control on 2025-08-01

View Document

19/08/2519 August 2025 NewRegistered office address changed from C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom to 1st Floor Unit 4 Midland Way Thornbury Bristol BS35 2BS on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from 1st Floor Unit 4 Midland Way Thornbury Bristol BS35 2BS England to 1st Floor Unit 4 Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS on 2025-08-19

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Change of details for Mr Arif Hussein Ramadan as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Arif Hussein Ramadan on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/01/2024 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 17 17 KINGSMEADOW CHARFIELD CHARFIELD GLOUCESTERSHIRE GL12 8UB ENGLAND

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 52 KNOLLYS ROAD LONDON SW16 2JX ENGLAND

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN STIKSMA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/10/1715 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF HUSSEIN RAMADAN / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4 JUBILEE ROAD BAPTIST MILLS BRISTOL BS2 9RS

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS GILLIAN STIKSMA

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 9 RUBY STREET SPLOTT CARDIFF CF24 1LP UNITED KINGDOM

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF HUSSEIN RAMADAN / 20/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED VERTIGO TENTS LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNIGHT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN BAKER

View Document

03/03/133 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNIGHT

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information