- Company Overview for TURQUOISE COMMUNICATIONS LIMITED (10484602)
- Filing history for TURQUOISE COMMUNICATIONS LIMITED (10484602)
- People for TURQUOISE COMMUNICATIONS LIMITED (10484602)
- More for TURQUOISE COMMUNICATIONS LIMITED (10484602)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Aug 2020 | AD01 | Registered office address changed from 16 16 Alwoodley Gardens Alwoodley Leeds West Yorkshire LS17 7BQ England to 16 Alwoodley Gardens Alwoodley Leeds LS17 7BQ on 4 August 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Unit C11 the Church View Centre Church View Doncaster DN1 1AF England to 16 16 Alwoodley Gardens Alwoodley Leeds West Yorkshire LS17 7BQ on 27 July 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Low Laithe Farm Cowling Keighley BD22 0LH England to Unit C11 the Church View Centre Church View Doncaster DN1 1AF on 5 February 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from 1 Dinorwic Houses Dinorwic Caernarfon LL55 3EU Wales to Low Laithe Farm Cowling Keighley BD22 0LH on 16 October 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Low Laithe Farm Cowling Keighley BD22 0LH England to 1 Dinorwic Houses Dinorwic Caernarfon LL55 3EU on 24 September 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from 14 Dale End Lothersdale Keighley BD20 8ES England to Low Laithe Farm Cowling Keighley BD22 0LH on 12 October 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 3 the Green Weston Otley LS21 2HR England to 14 Dale End Lothersdale Keighley BD20 8ES on 16 April 2018 | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | PSC04 | Change of details for Ms Julia Michael Russell as a person with significant control on 20 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
07 Mar 2017 | CH01 | Director's details changed for Ms Julia Michael Russell on 1 March 2017 | |
29 Dec 2016 | AD01 | Registered office address changed from 16 Alwoodley Gardens Alwoodley Leeds West Yorkshire LS17 7BQ United Kingdom to 3 the Green Weston Otley LS21 2HR on 29 December 2016 | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|