TERRAVOST LIMITED

George Court George Court, Ely, CB7 4JW, England
StatusACTIVE
Company No.07386258
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 8 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Aubrey Atkin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 24 Dec 2014

Action Date: 03 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-03

Capital : 35 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/14

Documents

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 17 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stina Charlotta Andersson

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anders Kronborg

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-19

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABANO LIMITED

8 CEDAR CLOSE,WREXHAM,LL11 4DL

Number:04832083
Status:ACTIVE
Category:Private Limited Company

HAUS LONDON LTD

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

PRETTY GRAPH LIMITED

45 HICHISSON ROAD,LONDON,SE15 3AN

Number:07229681
Status:ACTIVE
Category:Private Limited Company

R A BROCK LTD

WOODHAMS FARM CUTLERS GREEN,DUNMOW,CM6 2RH

Number:08435306
Status:ACTIVE
Category:Private Limited Company

SPERRINGS LIMITED

19-21 QUEENSWAY,SOUTHAMPTON,SO14 3BL

Number:06642392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source