- Company Overview for TERMAPEST LTD (NI040117)
- Filing history for TERMAPEST LTD (NI040117)
- People for TERMAPEST LTD (NI040117)
- Charges for TERMAPEST LTD (NI040117)
- More for TERMAPEST LTD (NI040117)
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 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
05 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
19 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
17 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 180 Templepatrick Road Doagh Ballyclare BT39 0RA Northern Ireland to Benamara Properties & Hagan Homes 181 Templepatrick Road Doagh Ballyclare BT39 0RA on 15 June 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
07 Dec 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 5 Edgewater Road Belfast BT3 9JQ Northern Ireland to 180 Templepatrick Road Doagh Ballyclare BT39 0RA on 9 April 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Jose Antonio Pereira-Moleiro on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Jose Antonio Pereira-Moleiro as a person with significant control on 26 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Feb 2016 | AD01 | Registered office address changed from 19 Westbank Road Belfast Harbour Estate Belfast N.Ireland BT3 9JL to 5 Edgewater Road Belfast BT3 9JQ on 3 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Andrew William Moleiro as a director on 1 October 2015 |