Advanced company searchLink opens in new window

TURRIM UK LTD

Company number 11734918

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
02 Mar 2022 TM01 Termination of appointment of Andrew Haig Denny as a director on 24 January 2022
05 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
09 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
08 Jan 2021 PSC07 Cessation of Stephen Beattie as a person with significant control on 1 July 2020
08 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
08 Jan 2021 PSC02 Notification of Regnum Holdings (Pty) Ltd as a person with significant control on 1 July 2020
08 Jan 2021 CH03 Secretary's details changed for Mr Stephen Beattie on 17 December 2020
08 Jan 2021 CH01 Director's details changed for Mr Stephen Beattie on 17 December 2020
09 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Eldo House Kempson Way Bury St. Edmunds IP32 7AR on 28 February 2020
28 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
02 Sep 2019 AP01 Appointment of Mr Andrew Haig Denny as a director on 2 September 2019
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 1