TERRA-TEC ENVIRONMENTAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Cessation of Luv Datta as a person with significant control on 2024-05-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Termination of appointment of Luv Datta as a director on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/05/249 May 2024 Appointment of Mr Alfred Floyd as a director on 2020-01-27

View Document

09/05/249 May 2024 Notification of Alfred Floyd as a person with significant control on 2024-05-01

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2022-01-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2330 November 2023 Registered office address changed from Copthall House 1 New Road Stourbridge DY8 1PH England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2023-11-30

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2021-01-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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