- Company Overview for TURNMILL LIMITED (15454189)
- Filing history for TURNMILL LIMITED (15454189)
- People for TURNMILL LIMITED (15454189)
- Charges for TURNMILL LIMITED (15454189)
- More for TURNMILL LIMITED (15454189)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 175 Gray's Inn Road London WC1X 8UE England to 32-38 Saffron Hill London EC1N 8FH on 6 January 2025 | |
06 Jun 2024 | PSC05 | Change of details for Jadeite Midco Limited as a person with significant control on 8 May 2024 | |
07 May 2024 | CERTNM |
Company name changed jadeite bidco LIMITED\certificate issued on 07/05/24
|
|
18 Mar 2024 | AD01 | Registered office address changed from C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 175 Gray's Inn Road London WC1X 8UE on 18 March 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Adam Stephen Lewis as a director on 19 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Emily Hickley as a director on 19 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Aveendra Prasad as a director on 19 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Rupert James Levy as a director on 19 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Alexander Masaaki Johnson as a director on 19 February 2024 | |
19 Feb 2024 | MR01 | Registration of charge 154541890001, created on 19 February 2024 | |
30 Jan 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
30 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-30
|