TEREMANA LIMITED

4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.08657881
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

TEREMANA LIMITED is an active private limited company with number 08657881. It was incorporated 10 years, 8 months, 24 days ago, on 20 August 2013. The company address is 4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: 4th Floor 45 Monmouth Street London WC2H 9DG

Change date: 2020-11-13

New address: 4th Floor 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-11

Psc name: Fntc Third Nominee Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Brigit Scott

Change date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Janette Graham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-28

Officer name: Samantha Jayne Platt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Mrs Janette Patricia Graham

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-06

Officer name: Miss Samantha Jayne Platt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-05

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 7 Durweston Street London W1H 1EN

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.J & M DEVELOPMENTS LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:04872376
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE CHINA ACADEMIC FOUNDATION

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08788278
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MURRAY CONTROL SYSTEMS LTD

WATLING STREET,CANNOCK,WS11 8LL

Number:04745929
Status:ACTIVE
Category:Private Limited Company

PCA GROUP LIMITED

1 -11 ASSEMBLY PASSAGE,LONDON,E1 4UT

Number:11424308
Status:ACTIVE
Category:Private Limited Company

SHONGA CHAB SERVICES LIMITED

132A SEBERT ROAD,LONDON,E7 0NL

Number:09026122
Status:ACTIVE
Category:Private Limited Company

TIAMO LIMITED

48 TYRONE ROAD,ESSEX,SS1 3HF

Number:04971121
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