Advanced company searchLink opens in new window

TURBO FINANCE 6 PLC

Company number 09789905

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)
24 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
24 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
24 Dec 2019 AA Full accounts made up to 30 June 2019
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
10 May 2019 AUD Auditor's resignation
11 Dec 2018 AA Full accounts made up to 30 June 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Dec 2017 AA Full accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
05 Oct 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
24 Feb 2017 MR01 Registration of charge 097899050014, created on 20 February 2017
09 Feb 2017 AP01 Appointment of Ms Paivi Helena Whitaker as a director on 27 January 2017
08 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
02 Feb 2017 MR01 Registration of charge 097899050013, created on 20 January 2017
04 Jan 2017 AA Full accounts made up to 30 June 2016
29 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
29 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
29 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
23 Dec 2016 MR01 Registration of charge 097899050012, created on 20 December 2016