Advanced company searchLink opens in new window

TURBINE MARKETING LIMITED

Company number 08530306

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)
13 May 2024 AA Micro company accounts made up to 31 May 2023
09 Feb 2024 AD01 Registered office address changed from The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH England to Wader Lodge Cusworth Doncaster DN5 7TR on 9 February 2024
02 Feb 2024 AD01 Registered office address changed from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG to The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH on 2 February 2024
23 Oct 2023 AP01 Appointment of Mr Timothy Stephen Slack as a director on 1 October 2023
09 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
10 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
23 Mar 2017 CH01 Director's details changed for Ms Victoria Helen Stephens on 23 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of John Mcneil Shearer as a director on 21 May 2015
11 Jun 2015 TM01 Termination of appointment of John Mcneil Shearer as a director on 21 May 2015
09 Jun 2015 AD01 Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG on 9 June 2015