TERACORNIX LTD

Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom
StatusACTIVE
Company No.11845175
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

TERACORNIX LTD is an active private limited company with number 11845175. It was incorporated 5 years, 3 months, 19 days ago, on 25 February 2019. The company address is Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 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: 01 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom

New address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom

Change date: 2021-06-25

New address: Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

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

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Christopher Vogel

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ailyn Icaro

Notification date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

New address: Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB

Old address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU

Change date: 2019-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Vogel

Termination date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ailyn Icaro

Appointment date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: Ground Floor Office Rear of 94 High Street Evesham WR11 4EU

Old address: 1 Folly Lane Warrington WA5 0LZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFRD LIMITED

8 AJAX COURT,SCUNTHORPE,DN15 8QH

Number:08013194
Status:ACTIVE
Category:Private Limited Company

GENIETAGS LIMITED

28 MITFORD ROAD,LEEDS,LS12 1NF

Number:09186402
Status:ACTIVE
Category:Private Limited Company

GTD HAMPSTEAD LTD

32 GOLDHURST TERRACE,LONDON,NW6 3HU

Number:09896105
Status:ACTIVE
Category:Private Limited Company

KHYMAZE TECHNOLOGIES LIMITED

OFFICE 10,EASTHAM,E6 1DQ

Number:09809530
Status:ACTIVE
Category:Private Limited Company

MINDSPACE THERAPY-STUDIO LIMITED

LODDON HOUSE ELVETHAM RISE,BASINGSTOKE,RG24 8ET

Number:11263839
Status:ACTIVE
Category:Private Limited Company

SPARKTHERM LLP

2 ELGAR CLOSE,ICKENHAM,UB10 8HN

Number:OC423218
Status:ACTIVE
Category:Limited Liability Partnership

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