CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Sep 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Oct 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Sep 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068915880002, created on Mon, 12th Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 068915880001, created on Mon, 12th Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Flat 11 the Academy 20 Lawn Lane London SW8 1GA. Previous address: Flat 6 117 st Georges Square London SW1V 3QP
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Sun, 5th Apr 2020 secretary's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th Jan 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 25th Apr 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Tue, 9th Apr 2013 - the day secretary's appointment was terminated
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Mon, 13th Jun 2011 - the day secretary's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 13th Jun 2011
filed on: 13th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Fri, 12th Nov 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 25th Nov 2010. Old Address: Flat 20 Riverside Court Nine Elms Lane London SW8 5DB United Kingdom
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed turenne capital LTDcertificate issued on 08/03/10
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 1st Feb 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(14 pages)
|