TERY LOGISTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

06/04/256 April 2025 Registered office address changed from Unit a 82 James Carter Road James Carter Road Mildenhall Suffolk IP28 7DE England to 7 Victoria Road Victoria Road Halesowen B62 8HY on 2025-04-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/01/244 January 2024 Registration of charge 096698930003, created on 2023-12-21

View Document

29/06/2329 June 2023 Registered office address changed from 1 Wood Street Tipton DY4 9BQ England to Unit a 82 James Carter Road James Carter Road Mildenhall Suffolk IP28 7DE on 2023-06-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/03/2226 March 2022 Cessation of Ioan Francisc Tamas as a person with significant control on 2022-03-21

View Document

26/03/2226 March 2022 Notification of Alexandru Tamas as a person with significant control on 2022-03-21

View Document

26/03/2226 March 2022 Cessation of Ioan Francisc Tamas as a person with significant control on 2022-03-21

View Document

26/03/2226 March 2022 Termination of appointment of Ioan Francisc Tamas as a director on 2022-03-22

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

26/03/2226 March 2022 Appointment of Mr Alexandru Tamas as a director on 2022-03-21

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096698930002

View Document

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096698930001

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / IOAN FRANCISC TAMAS / 13/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM PO BOX 1 1 WOOD STREET WOOD STREET TIPTON DY4 9BQ ENGLAND

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR IOAN FRANCISC TAMAS / 12/11/2019

View Document

15/11/1915 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM TRIDENT COURT , FLAT 6 BUTLERS ROAD BIRMINGHAM B20 2NX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN FRANCISC TAMAS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 23 BILSTON STREET DUDLEY DY3 1JA ENGLAND

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 73 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 61 THE DRIVE LONDON IG13HD UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/153 July 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