Advanced company searchLink opens in new window

TURQUOISE COMMUNICATIONS LIMITED

Company number 10484602

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted