Advanced company searchLink opens in new window

TURNITIN UK LTD

Company number 07321841

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)
19 Aug 2016 TM01 Termination of appointment of William Garfield Murray as a director on 5 August 2016
04 May 2016 AA Accounts for a small company made up to 31 December 2015
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9.3001
20 May 2015 AP01 Appointment of Mr Robert Allen Wilson as a director on 20 May 2015
20 May 2015 CERTNM Company name changed iparadigms europe LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
27 Mar 2015 AA Accounts for a small company made up to 31 December 2014
29 Sep 2014 AP01 Appointment of Mr William Garfield Murray as a director on 26 August 2014
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9.3001
14 Aug 2014 TM01 Termination of appointment of Vishnu Menon as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Mark Matthew Colodny as a director on 31 July 2014
17 Apr 2014 AA Accounts for a small company made up to 31 December 2013
15 Oct 2013 AP01 Appointment of Mark Matthew Colodny as a director
15 Oct 2013 TM01 Termination of appointment of Patrick Severson as a director
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9.3001
20 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
02 Nov 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 August 2010
  • GBP 9.3001
14 Oct 2010 AD01 Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Northumbria NE1 4XF United Kingdom on 14 October 2010
05 Oct 2010 AP04 Appointment of Ohs Secretaries Limited as a secretary
05 Oct 2010 TM02 Termination of appointment of George Mazzotta as a secretary
21 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted