- Company Overview for TURBULENCE FILM LIMITED (07520171)
- Filing history for TURBULENCE FILM LIMITED (07520171)
- People for TURBULENCE FILM LIMITED (07520171)
- Charges for TURBULENCE FILM LIMITED (07520171)
- More for TURBULENCE FILM LIMITED (07520171)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 23 Underdale Avenue Shrewsbury SY2 5DY to Unit 16, 57 Frederick Street Birmingham B1 3HS on 20 November 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Natasha Victoria Carlish as a director on 26 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | CH01 | Director's details changed for Michael Clifford on 10 March 2014 | |
08 Mar 2015 | CH01 | Director's details changed for Julia Higinbottom on 10 March 2014 | |
08 Mar 2015 | CH01 | Director's details changed for Ms Natasha Victoria Carlish on 10 March 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |