TERRA PACTUM LTD.

07330642
67 NEWLAND STREET WITHAM ESSEX CM8 1AA

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 6 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 6 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 6 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Paul Andrew May) 2 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 6 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
21 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
19 May 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Paul Andrew May) 2 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
28 Apr 2013 officers Termination of appointment of secretary (Gabriel Franceschi) 1 Buy now
28 Apr 2013 officers Appointment of secretary (Mrs Diane May) 1 Buy now
10 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 officers Appointment of secretary (Mr Gabriel Franceschi) 1 Buy now
22 Aug 2011 officers Appointment of director (Mr Paul Andrew May) 2 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Macrae Secretaries Limited) 1 Buy now
22 Aug 2011 officers Termination of appointment of director (Kirthi Goonesena) 1 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 incorporation Incorporation Company 34 Buy now