TERRISTO GROUPE LTD

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Registered office address changed from 33 Alston Road London N18 2LA England to 110 Duckett Road London N4 1BL on 2023-04-19

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 21 DELTA COURT COLES GREEN ROAD LONDON NW2 7HB ENGLAND

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 33 ALSTON ROAD LONDON N18 2LA ENGLAND

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDRE MANUEL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 33 ALSTON ROAD LONDON N18 2LA ENGLAND

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR MALIK SADOU

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ANDRE JULIAN HILARIO MANUEL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM FLAT 1 37A GREAT CUMBERLAND PLACE LONDON W1H 7TD UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/05/182 May 2018 Incorporation

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