- Company Overview for TURCUISINE GROUP HOLDINGS LIMITED (12681491)
- Filing history for TURCUISINE GROUP HOLDINGS LIMITED (12681491)
- People for TURCUISINE GROUP HOLDINGS LIMITED (12681491)
- More for TURCUISINE GROUP HOLDINGS LIMITED (12681491)
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
Statement of capital on 2020-06-19
|