- Company Overview for TURBINE MARKETING LIMITED (08530306)
- Filing history for TURBINE MARKETING LIMITED (08530306)
- People for TURBINE MARKETING LIMITED (08530306)
- More for TURBINE MARKETING LIMITED (08530306)
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 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Feb 2024 | AD01 | Registered office address changed from The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH England to Wader Lodge Cusworth Doncaster DN5 7TR on 9 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG to The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH on 2 February 2024 | |
23 Oct 2023 | AP01 | Appointment of Mr Timothy Stephen Slack as a director on 1 October 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Ms Victoria Helen Stephens on 23 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of John Mcneil Shearer as a director on 21 May 2015 |