Advanced company searchLink opens in new window

DOWNTURN LTD

Company number 10455087

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)
03 Sep 2020 TM01 Termination of appointment of Andrew Nicholas Shepherd as a director on 16 October 2019
03 Sep 2020 TM01 Termination of appointment of Andrew Carter as a director on 16 October 2019
03 Sep 2020 AP01 Appointment of Mr Khalifah Abdulnasser Benjamin as a director on 25 October 2019
26 Jun 2020 CS01 Confirmation statement made on 2 August 2019 with no updates
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
06 Jul 2019 AP01 Appointment of Mr Andrew Nicholas Shepherd as a director on 1 July 2019
06 Jul 2019 AD01 Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Tms House Cray Avenue Orpington BR5 3QB on 6 July 2019
03 Jun 2019 AD01 Registered office address changed from Innovation Centre Maidstone Road Chatham ME5 9FD England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 3 June 2019
29 Mar 2019 AP01 Appointment of Mr Keiron Spencer as a director on 18 March 2019
28 Mar 2019 AP01 Appointment of Mr Andrew Carter as a director on 14 March 2019
28 Mar 2019 TM01 Termination of appointment of Cameron Mcanuff as a director on 14 March 2019
28 Mar 2019 PSC07 Cessation of Cameron Mcanuff as a person with significant control on 14 March 2019
12 Nov 2018 TM01 Termination of appointment of Shaun Gillfillian as a director on 1 November 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 PSC01 Notification of Cameron Mcanuff as a person with significant control on 27 July 2018
02 Aug 2018 TM01 Termination of appointment of Cassan Newell as a director on 22 July 2018
02 Aug 2018 AP01 Appointment of Mr Cameron Mcanuff as a director on 22 July 2018
13 Jul 2018 TM01 Termination of appointment of Jade Dennis as a director on 1 July 2018
13 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
28 Feb 2018 AP01 Appointment of Mr Shaun Gillfillian as a director on 19 February 2018
13 Feb 2018 AA Micro company accounts made up to 30 November 2017
23 Oct 2017 AD01 Registered office address changed from 291 Kirkdale London SE26 4QD England to Innovation Centre Maidstone Road Chatham ME5 9FD on 23 October 2017