Advanced company searchLink opens in new window

TURNING POINT

Company number 00793558

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 19
24 Dec 2008 288b Appointment terminated director aubrey owusu
19 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
03 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
02 Oct 2008 MEM/ARTS Memorandum and Articles of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Oct 2008 288a Director appointed dr angela isabella agnes prideaux
27 Aug 2008 288b Appointment terminated director elisabeth al-khalifa
01 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2008 363s Annual return made up to 22/01/08
  • 363(288) ‐ Director's particulars changed
17 Jan 2008 395 Particulars of mortgage/charge
30 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
03 Oct 2007 395 Particulars of mortgage/charge
14 May 2007 288a New director appointed
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Director resigned
28 Feb 2007 395 Particulars of mortgage/charge
26 Feb 2007 287 Registered office changed on 26/02/07 from: new loom house 101 backchurch lane london E1 1LU
12 Feb 2007 363a Annual return made up to 22/01/07