- Company Overview for VN-KERB TURBO SOLUTIONS LIMITED (10473045)
- Filing history for VN-KERB TURBO SOLUTIONS LIMITED (10473045)
- People for VN-KERB TURBO SOLUTIONS LIMITED (10473045)
- More for VN-KERB TURBO SOLUTIONS LIMITED (10473045)
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
|
|
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
|
|
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
|