- Company Overview for TURNITIN UK LTD (07321841)
- Filing history for TURNITIN UK LTD (07321841)
- People for TURNITIN UK LTD (07321841)
- More for TURNITIN UK LTD (07321841)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|