TERAHOST LTD

St James House Suite E1, 8th Floor St James House Suite E1, 8th Floor, Salford, M6 5FW, Manchester, England
StatusACTIVE
Company No.09462244
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

TERAHOST LTD is an active private limited company with number 09462244. It was incorporated 9 years, 3 months, 18 days ago, on 27 February 2015. The company address is St James House Suite E1, 8th Floor St James House Suite E1, 8th Floor, Salford, M6 5FW, Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mrs Zoe Barnard

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-28

Psc name: Stuart Barnard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

New address: St James House Suite E1, 8th Floor Pendleton Way Salford Manchester M6 5FW

Change date: 2024-03-05

Old address: Suite 16a 6th Floor St James's House Pendleton Way Salford M6 5FW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Stuart Barnard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: Technology House Lissadel Street Salford M6 6AP England

Change date: 2019-08-23

New address: Suite 16a 6th Floor St James’S House Pendleton Way Salford M6 5FW

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Zaka Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 4 Moran Close Wilmslow SK9 3UF England

New address: Technology House Lissadel Street Salford M6 6AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaka Hussain

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Ms Selina Din

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE! LIZ THOMAS LIMITED

ARNHEIM,BLACKBURN,BB6 8DW

Number:08971772
Status:ACTIVE
Category:Private Limited Company

ARUN GARDENS (HORSHAM) MANAGEMENT COMPANY LIMITED

COURTNEY GREEN 25,HORSHAM,RH12 1EE

Number:06988532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D J WEBB DEVELOPMENTS LIMITED

14 MANOR CLOSE,STAFFORD,ST18 0JP

Number:06044089
Status:ACTIVE
Category:Private Limited Company

GALMPTON PRE-SCHOOL LTD

3 THE ROUNDINGS,BRIXHAM,TQ5 0NJ

Number:05141772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYNOOR TECH LTD.

55 ORLEANS ROAD,LONDON,SE19 3TA

Number:11726660
Status:ACTIVE
Category:Private Limited Company

ROSEBERRY GRANGE COMMUNITY GOLF CLUB LTD

ROSEBERRY GRANGE GOLF CLUB,CHESTER LE STREET,DH2 3NF

Number:07626185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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