Advanced company searchLink opens in new window

JDL SOLUTIONS LTD

Company number 07738279

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 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
27 Aug 2015 TM02 Termination of appointment of a secretary
25 Aug 2015 TM02 Termination of appointment of Sandra Selvey as a secretary on 14 August 2015
19 Aug 2015 TM02 Termination of appointment of Sandra Selvey as a secretary on 14 August 2015
31 Jul 2015 CERTNM Company name changed turicum services (uk) LTD\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
23 Jul 2015 TM01 Termination of appointment of Alexander Mattle as a director on 20 July 2015
23 Jul 2015 TM01 Termination of appointment of Khofiz Shakhidi as a director on 20 July 2015
23 Jul 2015 TM01 Termination of appointment of Martin Andrew Ranson as a director on 20 July 2015
22 Jul 2015 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 146 Buckingham Palace Road London SW1W 9TR on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 20 July 2015
22 Jul 2015 AP03 Appointment of Miss Sandra Selvey as a secretary on 20 July 2015
22 Jul 2015 AP01 Appointment of Mr Doru Catalin Morariu as a director on 20 July 2015
29 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
30 Aug 2013 CH01 Director's details changed for Mr Khofiz Shakhidi on 12 August 2013
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Martin Andrew Ranson on 12 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Khofiz Shakhidi on 12 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Alexander Norbert Mattle on 12 August 2012
19 Jan 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012