TERRAPOLIS CORPORATION LTD
Status | ACTIVE |
Company No. | 10434325 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TERRAPOLIS CORPORATION LTD is an active private limited company with number 10434325. It was incorporated 7 years, 7 months, 20 days ago, on 18 October 2016. The company address is Avery House 8 Avery Hill Road Avery House 8 Avery Hill Road, London, SE9 2BD, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-09
Old address: Studland Hall Studland Street London W6 0JS United Kingdom
New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD
Documents
Termination director company with name termination date
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-08
Officer name: Devinder Kumar Khanna
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-10
Charge number: 104343250008
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104343250007
Charge creation date: 2022-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104343250005
Charge creation date: 2021-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-17
Charge number: 104343250006
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajanya Aditya Ravasia
Appointment date: 2021-06-14
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-14
Psc name: Rajanya Aditya Ravasia
Documents
Withdrawal of a person with significant control statement
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Capital allotment shares
Date: 04 Jun 2020
Action Date: 17 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-17
Capital : 224,000 GBP
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Capital allotment shares
Date: 11 Mar 2019
Action Date: 07 Mar 2019
Category: Capital
Type: SH01
Capital : 154,025 GBP
Date: 2019-03-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104343250002
Charge creation date: 2019-03-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-04
Charge number: 104343250004
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104343250003
Charge creation date: 2019-03-04
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 132,025 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2018
Action Date: 12 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104343250001
Charge creation date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Capital allotment shares
Date: 06 Feb 2018
Action Date: 16 Jan 2018
Category: Capital
Type: SH01
Capital : 82,025 GBP
Date: 2018-01-16
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Notification of a person with significant control statement
Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Devinder Khanna
Cessation date: 2017-03-30
Documents
Capital allotment shares
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Capital
Type: SH01
Capital : 62,000 GBP
Date: 2017-09-22
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Capital : 38,251 GBP
Date: 2017-03-30
Documents
Change account reference date company current extended
Date: 22 Nov 2016
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-31
Documents
Some Companies
59 MILLERS WALK,WALSALL,WS3 4QS
Number: | 03073433 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLICATION SUPPORT SPECIALIST LTD
FLAT 57 TUDOR COURT,LONDON,SE16 5RH
Number: | 11164655 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTISHALL BARNBY RESIDENTS COMPANY LIMITED
UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 06231132 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC297833 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYBRID TECHNICAL SERVICES LIMITED
UNIT 3 HEYSHAM ROAD. AINTREE. LIVERPOOL,BOOTLE,L30 6UR
Number: | 05523782 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE HIGHFIELD PROPERTY MANAGEMENT LIMITED
5 MIDDLE HIGHFIELD,LANCASTER,LA2 6PQ
Number: | 05778617 |
Status: | ACTIVE |
Category: | Private Limited Company |