AD01 |
Address change date: Mon, 15th Jan 2024. New Address: 20th Floor Stock Exchange Tower 125 Old Broad Street London EC2N 1AR. Previous address: 146 Buckingham Palace Road London SW1W 9TR
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Nov 2022: 1000.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Feb 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Thu, 27th Aug 2015 - the day secretary's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 14th Aug 2015 - the day secretary's appointment was terminated
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 14th Aug 2015 - the day secretary's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed turicum services (uk) LTDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 20th Jul 2015 - the day secretary's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 146 Buckingham Palace Road London SW1W 9TR. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 20th Jul 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th Aug 2013: 1.00 GBP
capital
|
|
CH01 |
On Mon, 12th Aug 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 12th Aug 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 12th Aug 2013 - the day secretary's appointment was terminated
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 19th, January 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 6th Jan 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: Suite 4 6 Montrose Place London SW1X 7DX England
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(7 pages)
|