Advanced company searchLink opens in new window

TERRAFEND LTD

Company number 07962674

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)
13 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 3,673.9132
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
21 Feb 2024 SH08 Change of share class name or designation
20 Feb 2024 SH10 Particulars of variation of rights attached to shares
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 3,674.7485
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 3,094.4191
15 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2024 MA Memorandum and Articles of Association
11 Feb 2024 AP01 Appointment of Mr Julian Laver Curtis as a director on 6 February 2024
09 Feb 2024 AP03 Appointment of Mr Robert Thompson Stuart as a secretary on 8 February 2024
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 3,079.7989
25 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 3,051.4757
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 2,920.3685
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 TM01 Termination of appointment of Kevin Morris Sinclair as a director on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Stephen Richard Coulson as a director on 24 April 2023
24 Apr 2023 AP01 Appointment of Mr Eric Yves Christian Mahe as a director on 24 April 2023
24 Apr 2023 AP01 Appointment of Mrs Kirsten Lange as a director on 24 April 2023
09 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
14 Feb 2023 CERTNM Company name changed safe solvents europe LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-04
06 Dec 2022 MR04 Satisfaction of charge 079626740003 in full
06 Dec 2022 MR01 Registration of charge 079626740004, created on 2 December 2022