- Company Overview for TURTLE BEACH EUROPE LIMITED (03819186)
- Filing history for TURTLE BEACH EUROPE LIMITED (03819186)
- People for TURTLE BEACH EUROPE LIMITED (03819186)
- Charges for TURTLE BEACH EUROPE LIMITED (03819186)
- Registers for TURTLE BEACH EUROPE LIMITED (03819186)
- More for TURTLE BEACH EUROPE LIMITED (03819186)
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) |
---|---|---|---|
03 Jul 2019 | MR01 | Registration of charge 038191860013, created on 21 June 2019 | |
20 Dec 2018 | MR01 | Registration of charge 038191860012, created on 17 December 2018 | |
20 Dec 2018 | MR04 | Satisfaction of charge 038191860010 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 038191860008 in full | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
01 Aug 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
31 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
16 Apr 2018 | AD01 | Registered office address changed from Turtle Beach 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ to First Floor North, Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 16 April 2018 | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
29 Jun 2017 | MR01 | Registration of charge 038191860011, created on 23 June 2017 | |
25 May 2017 | MR01 | Registration of charge 038191860010, created on 12 May 2017 | |
15 May 2017 | MR01 | Registration of charge 038191860009, created on 12 May 2017 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
15 Mar 2016 | TM01 | Termination of appointment of Shun-Chun Yuka Yu as a director on 11 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 Jul 2015 | MR01 | Registration of charge 038191860008, created on 22 July 2015 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AP01 | Appointment of Shun-Chun Yuka Yu as a director on 23 April 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Julian Anthony Woods as a director on 23 April 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 15 Centrepoint Square Lingfield Point Darlington County Durham DL1 1RW to Turtle Beach 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 24 June 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of James Albert Adams as a director on 25 March 2015 |