- Company Overview for TURBOCAM UK LIMITED (03787971)
- Filing history for TURBOCAM UK LIMITED (03787971)
- People for TURBOCAM UK LIMITED (03787971)
- Charges for TURBOCAM UK LIMITED (03787971)
- More for TURBOCAM UK LIMITED (03787971)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
09 May 2023 | AP01 | Appointment of Mr Michael Noronha as a director on 25 April 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
22 Feb 2018 | PSC05 | Change of details for Concord Trust Company Llc as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | MR01 | Registration of charge 037879710005, created on 24 November 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from C/O Turbocam Europe Limited, Stannard House Kites Croft Business Park Fareham Hampshire PO14 4LW England to Stannard House Kites Croft Business Park Fareham PO14 4LW on 7 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
11 Apr 2017 | TM02 | Termination of appointment of Amanda Taylor as a secretary on 31 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Robin George Taylor as a director on 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|