Advanced company searchLink opens in new window

TURCUISINE GROUP HOLDINGS LIMITED

Company number 12681491

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 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
23 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AP01 Appointment of Mr Ibrahim Ersoy as a director on 25 January 2022
26 Jan 2022 PSC01 Notification of Ibrahim Ersoy as a person with significant control on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Cevdet Mutlu as a director on 25 January 2022
26 Jan 2022 PSC07 Cessation of Cevdet Mutlu as a person with significant control on 25 January 2022
26 Aug 2021 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 26 August 2021
28 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
28 Jul 2021 CH01 Director's details changed for Mr Cevdet Mutlu on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 1 Breasley Close London SW15 6JL England to 11 High Street Hitchin SG5 1BH on 28 July 2021
28 Jul 2021 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 28 July 2021
23 Mar 2021 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 1 September 2020
23 Mar 2021 AD01 Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX England to 1 Breasley Close London SW15 6JL on 23 March 2021
22 Jun 2020 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Cevdet Mutlu on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 71 Regents Park Road London N3 3HX England to 71 Mayflower Lodge Regents Park Road London N3 3HX on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Cevdet Mutlu on 19 June 2020
19 Jun 2020 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 71 Mayflower Lodge Regents Park Road London NW3 3HX United Kingdom to 71 Regents Park Road London N3 3HX on 19 June 2020
19 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-19
  • GBP 100