TERRAVOST LIMITED
Status | ACTIVE |
Company No. | 07386258 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TERRAVOST LIMITED is an active private limited company with number 07386258. It was incorporated 13 years, 8 months, 5 days ago, on 23 September 2010. The company address is George Court George Court, Ely, CB7 4JW, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-20
Officer name: Carl Aubrey Atkin-House
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Aubrey Atkin-House
Change date: 2022-10-21
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-21
Psc name: Terravost Group Limited
Documents
Notification of a person with significant control
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Terravost Group Limited
Notification date: 2021-12-17
Documents
Cessation of a person with significant control
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Warburton
Cessation date: 2021-12-17
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Richard Warburton
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Aubrey Atkin
Change date: 2021-12-09
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Warburton
Change date: 2021-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-09
New address: George Court Bartholemews Walk Ely CB7 4JW
Old address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Mr Richard Warburton
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Richard John Warburton
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Aubrey Atkin
Change date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital cancellation shares
Date: 15 Oct 2019
Action Date: 12 Aug 2019
Category: Capital
Type: SH06
Date: 2019-08-12
Capital : 27.39 GBP
Documents
Capital return purchase own shares
Date: 15 Oct 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Cousins
Termination date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 3rd Floor Charter House 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA
New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Richard Warburton
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type full
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name
Date: 21 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Aubrey Atkin
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-17
Officer name: Carl Aubrey Atkin
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Cousins
Appointment date: 2014-12-17
Documents
Certificate change of name company
Date: 12 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kinnagri LIMITED\certificate issued on 12/01/15
Documents
Capital cancellation shares
Date: 24 Dec 2014
Action Date: 03 Dec 2014
Category: Capital
Type: SH06
Date: 2014-12-03
Capital : 35 GBP
Documents
Capital return purchase own shares
Date: 24 Dec 2014
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Anders Kronborg
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stina Charlotta Andersson
Termination date: 2014-12-03
Documents
Legacy
Date: 01 Dec 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Capital
Type: SH19
Date: 2014-12-01
Capital : 87.5 GBP
Documents
Legacy
Date: 01 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/11/14
Documents
Resolution
Date: 01 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type full
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type
Date: 17 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type made up date
Date: 16 Jan 2014
Action Date: 23 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-09-23
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type full
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stina Charlotta Andersson
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anders Kronborg
Documents
Capital allotment shares
Date: 23 Nov 2012
Action Date: 28 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-28
Capital : 8,750 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Resolution
Date: 18 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Oct 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Old address: 3 Manor Farms Barns Snailwell Newmarket Suffolk CB8 7LX United Kingdom
Change date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 03 Feb 2012
Action Date: 19 Dec 2011
Category: Capital
Type: SH01
Capital : 23.00 GBP
Date: 2011-12-19
Documents
Capital allotment shares
Date: 03 Feb 2012
Action Date: 20 Dec 2011
Category: Capital
Type: SH01
Capital : 35.00 GBP
Date: 2011-12-20
Documents
Resolution
Date: 03 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Jan 2012
Action Date: 19 Dec 2011
Category: Capital
Type: SH02
Date: 2011-12-19
Documents
Capital name of class of shares
Date: 04 Jan 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Certificate change of name company
Date: 18 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kinnevik agri LIMITED\certificate issued on 18/07/11
Documents
Change of name notice
Date: 18 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 09 May 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-09-30
Documents
Some Companies
8 CEDAR CLOSE,WREXHAM,LL11 4DL
Number: | 04832083 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 / 137 STATION ROAD,CHINGFORD,E4 6AG
Number: | 06953623 |
Status: | ACTIVE |
Category: | Private Limited Company |
METUKA CAPITAL FINANCE LIMITED
32 GREAT BENTY,WEST DRAYTON,UB7 7UP
Number: | 11466298 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HICHISSON ROAD,LONDON,SE15 3AN
Number: | 07229681 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHAMS FARM CUTLERS GREEN,DUNMOW,CM6 2RH
Number: | 08435306 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 QUEENSWAY,SOUTHAMPTON,SO14 3BL
Number: | 06642392 |
Status: | ACTIVE |
Category: | Private Limited Company |