TERRABAU LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-09-08 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL
2021-02-26 update statutory_documents CESSATION OF JENNY MICHAEL AS A PSC
2021-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-07 delete address 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW
2016-10-07 insert address CORNWALL BUILDINGS 45 NEWHALL STREET 1ST FLOOR SUITE 104 BIRMINGHAM UNITED KINGDOM B3 3QR
2016-10-07 update registered_address
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW
2016-09-13 update statutory_documents CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL / 13/09/2016
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL / 13/09/2016
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICES LIMITED
2016-07-08 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-08 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-14 update statutory_documents 11/06/16 FULL LIST
2016-02-11 update account_category TOTAL EXEMPTION SMALL => null
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-12 update statutory_documents 11/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B18 6EW
2014-07-07 insert address 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-13 update statutory_documents 11/06/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-02 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete address 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS
2013-06-22 insert address 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B18 6EW
2013-06-22 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-12 update statutory_documents 11/06/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 31/10/2012
2012-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS
2012-06-12 update statutory_documents 11/06/12 FULL LIST
2012-02-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 11/06/11 FULL LIST
2011-02-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 11/06/10 FULL LIST
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-18 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-07-18 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-26 update statutory_documents DIRECTOR RESIGNED
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-12-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/05
2005-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/05/04
2005-07-28 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION