Advanced company searchLink opens in new window

TERRECHEM LIMITED

Company number 07439267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
07 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
03 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 CS01 Confirmation statement made on 15 November 2017 with updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 102
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 102
18 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the authorised share capital of the company be increased from £100 to £102 by the creation of 2 new shares (1A and 1B) of £1 each 06/04/2017
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Nigel Buxton Whittaker on 7 October 2016
08 Aug 2016 AA Micro company accounts made up to 31 December 2015
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
19 Oct 2015 CH01 Director's details changed for Mr Nigel Buxton Whittaker on 20 December 2010