(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hq 4/4a Bloomsbury Square London WC1A 2RP England on 26th October 2022 to 19-23 High Street Kingston upon Thames KT1 1LL
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turquoise decommissioning LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 19th July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom on 11th August 2020 to Hq 4/4a Bloomsbury Square London WC1A 2RP
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2020
| incorporation
|
Free Download
(16 pages)
|