Advanced company searchLink opens in new window

TURNPINE LIMITED

Company number 08430528

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)
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
30 Aug 2017 SH08 Change of share class name or designation
25 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted. 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 120
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
20 Jun 2015 MR01 Registration of charge 084305280005, created on 18 June 2015
20 Mar 2015 MR01 Registration of charge 084305280002, created on 11 March 2015
20 Mar 2015 MR01 Registration of charge 084305280003, created on 11 March 2015
20 Mar 2015 MR01 Registration of charge 084305280004, created on 11 March 2015
13 Mar 2015 MR01 Registration of charge 084305280001, created on 11 March 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 120
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 120
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
14 Jun 2013 TM01 Termination of appointment of Andrew Davis as a director
13 Jun 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 June 2013
13 Jun 2013 AP01 Appointment of Elan Shasha as a director
13 Jun 2013 AP03 Appointment of Maurice Shasha as a secretary
13 Jun 2013 AP01 Appointment of Maurice Shasha as a director
05 Mar 2013 NEWINC Incorporation