- Company Overview for TURBINE MARKETING SPV LIMITED (11393385)
- Filing history for TURBINE MARKETING SPV LIMITED (11393385)
- People for TURBINE MARKETING SPV LIMITED (11393385)
- More for TURBINE MARKETING SPV LIMITED (11393385)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
10 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
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 DN4 5NG England to The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH on 2 February 2024 | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
14 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
23 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Julian Gjini as a director on 27 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Collin Addy as a director on 27 November 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
26 Mar 2019 | AP01 | Appointment of Mr Collin Addy as a director on 22 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Julian Gjini as a director on 22 March 2019 | |
26 Oct 2018 | AD01 | Registered office address changed from 45 Main Street Willoughby on the Wolds Loughborough Leicestershire LE12 6SY United Kingdom to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 26 October 2018 | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|