Advanced company searchLink opens in new window

TURTLE BEACH EUROPE LIMITED

Company number 03819186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14,000
28 Jul 2015 MR01 Registration of charge 038191860008, created on 22 July 2015
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company in transaction be approved. 27/03/2014
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