- Company Overview for TURNPINE LIMITED (08430528)
- Filing history for TURNPINE LIMITED (08430528)
- People for TURNPINE LIMITED (08430528)
- Charges for TURNPINE LIMITED (08430528)
- More for TURNPINE LIMITED (08430528)
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
|
|
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
|
|
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
|
|
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
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
|
|
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 |