Advanced company searchLink opens in new window

TURBULENT DESIGNS LIMITED

Company number 08803749

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 PSC04 Change of details for Mr Russell Anthony Linn as a person with significant control on 29 October 2021
29 Nov 2021 CH01 Director's details changed for Mr Russell Anthony Linn on 29 October 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
22 Jun 2020 TM01 Termination of appointment of Greg William Robert Jones as a director on 30 April 2020
19 Jun 2020 PSC07 Cessation of Greg Jones as a person with significant control on 30 April 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 AP01 Appointment of Mr Trevor Anthony Linn as a director on 1 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2015 AD01 Registered office address changed from Brier House High Street Droxford Hampshire SO32 3PA to Havant Technology Park Langstone Road Havant Hampshire PO9 1SA on 24 September 2015
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1