Advanced company searchLink opens in new window

TURMALI PUBLISHING LIMITED

Company number 05310413

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)
25 Aug 2015 TM01 Termination of appointment of Andrew Gilbert as a director on 23 August 2015
03 Jul 2015 TM01 Termination of appointment of Olive Harriett Gilbert as a director on 9 June 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 04/04/2015
30 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2014 SH10 Particulars of variation of rights attached to shares
30 Jun 2014 SH08 Change of share class name or designation
30 Jun 2014 SH02 Sub-division of shares on 27 May 2014
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
20 Nov 2013 AD01 Registered office address changed from C/O Cas Limited, Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 20 November 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 200.00
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 September 2013
  • GBP 188.00
22 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Jul 2012 AP01 Appointment of Mrs Olive Harriett Gilbert as a director
09 May 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 May 2012 AP01 Appointment of Mr Andrew Gilbert as a director
03 May 2012 AP03 Appointment of Mr Andrew Gilbert as a secretary
02 May 2012 AP01 Appointment of Mr Michael Paul Gaunt as a director
02 May 2012 CERTNM Company name changed himalayan balsam solutions LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
02 May 2012 TM01 Termination of appointment of Pamela Clough as a director