Advanced company searchLink opens in new window

TURNITIN UK LTD

Company number 07321841

Filter by category

Filter by category


Confirmation statement filters

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)
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 9.3003
24 Jan 2021 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 6th Floor, Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD on 24 January 2021
22 Jan 2021 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 31 December 2020
22 Jan 2021 AP03 Appointment of Mr Giles Kerrush as a secretary on 16 December 2020
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Sep 2020 PSC08 Notification of a person with significant control statement
03 Sep 2020 PSC07 Cessation of Turnitin, Llc as a person with significant control on 22 July 2016
20 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
11 Aug 2020 AP03 Appointment of Jane Catherine Fogarty as a secretary on 10 August 2020
05 Aug 2020 AP01 Appointment of George Edward Mazzotta as a director on 4 August 2020
04 Jun 2020 TM01 Termination of appointment of Caitlin Haberberger as a director on 28 February 2020
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 9.3002
01 Feb 2020 AP01 Appointment of Ms Caitlin Haberberger as a director on 5 December 2019
16 Jan 2020 TM01 Termination of appointment of Robert Allen Wilson as a director on 1 October 2019
23 Jul 2019 CH01 Director's details changed for Chris Caren on 1 December 2015
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
11 Apr 2019 AA Accounts for a small company made up to 31 December 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
21 Jun 2018 PSC02 Notification of Turnitin, Llc as a person with significant control on 22 July 2016
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
20 Apr 2018 AA Accounts for a small company made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
20 Apr 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
19 Aug 2016 TM01 Termination of appointment of William Garfield Murray as a director on 5 August 2016