Advanced company searchLink opens in new window

TURNSTONE SOLUTIONS (UK) LIMITED

Company number 08486133

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)
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Jul 2024 PSC02 Notification of Premia Uk Holdings 1 Limited as a person with significant control on 24 July 2024
24 Jul 2024 PSC07 Cessation of Steven James Bond as a person with significant control on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr David Philip Roberts as a director on 24 July 2024
30 Apr 2024 MR04 Satisfaction of charge 084861330001 in full
25 Apr 2024 CH01 Director's details changed for Mr Steven James Bond on 15 April 2024
25 Apr 2024 PSC04 Change of details for Mr Steven James Bond as a person with significant control on 30 September 2020
25 Apr 2024 CH01 Director's details changed for Sian Elizabeth Sandeman on 15 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Angus William Sandeman on 15 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of David Paul Medley as a director on 31 March 2023
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Dec 2021 MR01 Registration of charge 084861330001, created on 8 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from Suite 314, 150 Minories London EC3N 1LS United Kingdom to 63 st. Mary Axe London EC3A 8AA on 1 June 2021
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Jan 2019 AD01 Registered office address changed from Suite 611,150 Minories Minories London EC3N 1LS England to Suite 314, 150 Minories London EC3N 1LS on 7 January 2019
18 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017