TERRA-COTTA WARRIORS LIMITED

8a Sackville Street, London, W1S 3DF, England
StatusACTIVE
Company No.08601526
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

TERRA-COTTA WARRIORS LIMITED is an active private limited company with number 08601526. It was incorporated 10 years, 11 months, 7 days ago, on 08 July 2013. The company address is 8a Sackville Street, London, W1S 3DF, England.



Company Fillings

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-06

Psc name: Bin Li

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Murger Han Holding Ltd

Notification date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Murger Han Ltd

Cessation date: 2022-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-12

Psc name: Bin Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: Unit 11 Angerstein Business Park 12 Horn Lane London SE10 0RT England

New address: 8a Sackville Street London W1S 3DF

Change date: 2023-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-12

Psc name: Murger Han Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bin Li

Cessation date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Unit 11 Angerstein Business Park 12 Horn Lane London SE10 0RT

Old address: 8a Sackville Street London W1S 3DF England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 62 Eversholt Street London NW1 1DA

New address: 8a Sackville Street London W1S 3DF

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

New address: 62 Eversholt Street London NW1 1DA

Old address: 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP England

Change date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

New address: 62 Eversholt Street London NW1 1DA

Old address: 62 Eversholt Street London NW1 1DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: 62 Eversholt Street London NW1 1DA

New address: 62 Eversholt Street London NW1 1DA

Change date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Old address: 70 Alaska Apartment 22 Western Gateway London E16 1BW England

New address: 62 Eversholt Street London NW1 1DA

Change date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: Flat 31 Windmill House 146 Westferry Road London E14 3ED England

Change date: 2014-03-10

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & F PRECISION ENGINEERING LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:07560556
Status:ACTIVE
Category:Private Limited Company

A2C LIMITED

22 STONEMILL RISE,WIGAN,WN6 9BH

Number:05557861
Status:ACTIVE
Category:Private Limited Company

CUSTOMISE YOUR WHEELS LTD

48 - 52,LIVERPOOL,L18 1DG

Number:05189974
Status:ACTIVE
Category:Private Limited Company

J.S HIRE (BRISTOL) LIMITED

13 SOUNDWELL ROAD,BRISTOL,BS16 4QG

Number:10477017
Status:ACTIVE
Category:Private Limited Company

PARAGO UK LIMITED

WESTSIDE,HEMEL HEMPSTEAD,HP3 9TD

Number:07932190
Status:ACTIVE
Category:Private Limited Company

THE 4U COMPANY GROUP LTD

APPS4U, UNIVERSITY OF CHICHESTER,BOGNOR REGIS,PO21 1HR

Number:11314704
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