Advanced company searchLink opens in new window

TURREM DATA LIMITED

Company number 08934697

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
28 Mar 2018 AD01 Registered office address changed from C/O C/O Idurmak Limited Unit 3B the Courtyard Wisley Surrey GU23 6QL to Chiltlee Manor C/O the Mak Practice Haslemere Road Liphook Hampshire GU30 7AZ on 28 March 2018
27 Mar 2018 TM01 Termination of appointment of Richard Stephen Tytler as a director on 12 March 2018
27 Mar 2018 AP01 Appointment of Mr Christopher Michael Morris as a director on 11 March 2018
27 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
30 Nov 2017 TM01 Termination of appointment of Paul Robert Jenkinson as a director on 15 November 2017
30 Nov 2017 PSC07 Cessation of Paul Robert Jenkinson as a person with significant control on 15 November 2017
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AP01 Appointment of Mr Paul Robert Jenkinson as a director on 1 July 2016
26 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of Christopher Michael Morris as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Richard Stephen Tytler as a director on 18 November 2015
14 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
07 Oct 2014 CH01 Director's details changed for Mr Christopher Michael Morris on 18 August 2014
11 Sep 2014 CERTNM Company name changed gst data LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
11 Sep 2014 CONNOT Change of name notice
29 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-15
29 Aug 2014 CONNOT Change of name notice