Advanced company searchLink opens in new window

TUERNI LTD

Company number 12506689

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)
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from C/O John C Hunter & Co Limited First Floor Offices 9E Sheep Market St. Ives PE27 5AH England to 190 Oilmills Road Ramsey Huntingdon PE26 2UA on 2 April 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Endymion Eros Joshi-Godrez as a director on 21 March 2021
31 Jan 2022 PSC07 Cessation of Endymion Eros Joshi-Godrez as a person with significant control on 21 March 2021
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 PSC01 Notification of Perry Mark Purveez Joshi-Godrez as a person with significant control on 2 September 2021
28 Apr 2021 AP01 Appointment of Mr Perry Mark Purveez Joshi-Godrez as a director on 28 April 2021
20 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
23 Apr 2020 AD01 Registered office address changed from 9E C/O John C Hunter & Co Limited First Floor Offices Sheep Market St. Ives PE27 5AH England to C/O John C Hunter & Co Limited First Floor Offices 9E Sheep Market St. Ives PE27 5AH on 23 April 2020
23 Apr 2020 AD01 Registered office address changed from 90 Surrey Road Huntingdon PE29 7JR England to 9E C/O John C Hunter & Co Limited First Floor Offices Sheep Market St. Ives PE27 5AH on 23 April 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Mar 2020 PSC01 Notification of Endymion Eros Joshi-Godrez as a person with significant control on 16 March 2020
19 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 19 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 PSC08 Notification of a person with significant control statement
18 Mar 2020 PSC07 Cessation of Bettina Ilse Eyermann as a person with significant control on 16 March 2020
18 Mar 2020 TM01 Termination of appointment of Bettina Ilse Eyermann as a director on 16 March 2020
18 Mar 2020 AP01 Appointment of Mr Endymion Eros Joshi-Godrez as a director on 17 March 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted