Advanced company searchLink opens in new window

VN-KERB TURBO SOLUTIONS LIMITED

Company number 10473045

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)
12 Feb 2024 PSC04 Change of details for Mr David Newman as a person with significant control on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Mr David Newman on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Mark Andrew Gilmore on 12 February 2024
12 Feb 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 February 2024
12 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 11.25
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 9 November 2021
03 Feb 2022 TM01 Termination of appointment of Alasdair Cairns as a director on 2 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 05.04.2022.
06 Aug 2021 CH01 Director's details changed for Mr Mark Andrew Gilmore on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr David Newman on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr David Newman as a person with significant control on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7 / 10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 PSC04 Change of details for Mr David Newman as a person with significant control on 1 September 2020
02 Dec 2020 CH01 Director's details changed for Mr David Newman on 1 September 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 11.1