Advanced company searchLink opens in new window

TURREM GROUP LIMITED

Company number 08934834

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with updates
04 Mar 2021 AD01 Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 4 March 2021
25 Jan 2021 CS01 Confirmation statement made on 27 June 2020 with updates
25 Jan 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 June 2020
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 DS02 Withdraw the company strike off application
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 Dec 2019 AD01 Registered office address changed from C/O the Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 23 December 2019
09 Aug 2019 TM01 Termination of appointment of Mark Brian Mottershead as a director on 1 August 2019
09 Aug 2019 TM01 Termination of appointment of Adrian Peter Casemore as a director on 1 August 2019
16 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-22
05 Feb 2019 CONNOT Change of name notice
11 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
06 Jun 2018 AP01 Appointment of Mr Adrian Peter Casemore as a director on 31 May 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-10
25 May 2018 CONNOT Change of name notice
08 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Apr 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018