Advanced company searchLink opens in new window

TURBO DISTRIBUTION TIMEPIECE LIMITED

Company number 14819262

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)
08 Apr 2024 CH01 Director's details changed for Mr Clive Chambers on 7 April 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
04 Apr 2024 AD01 Registered office address changed from Taona House Flat 5 London HA7 4BS United Kingdom to Flat 5 Taona House Merrion Avenue Stanmore HA7 4BS on 4 April 2024
25 Mar 2024 PSC01 Notification of Clive Chambers as a person with significant control on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Clive Chambers as a director on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Kayleigh Forest as a director on 25 March 2024
25 Mar 2024 PSC07 Cessation of Kayleigh Forest as a person with significant control on 25 March 2024
17 Feb 2024 PSC01 Notification of Kayleigh Forest as a person with significant control on 17 February 2024
17 Feb 2024 PSC07 Cessation of Kayleigh Forest as a person with significant control on 17 February 2024
31 Jan 2024 AP01 Appointment of Miss Kayleigh Forest as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Chantelle Freckleton as a director on 30 January 2024
31 Jan 2024 PSC07 Cessation of Kayleigh Forest as a person with significant control on 31 January 2024
23 Jan 2024 PSC01 Notification of Kayleigh Forest as a person with significant control on 23 January 2024
23 Jan 2024 PSC01 Notification of Kayleigh Forest as a person with significant control on 22 January 2024
23 Jan 2024 PSC07 Cessation of Clive Tarila Zuokumor as a person with significant control on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Clive Tarila Zuokumor as a director on 21 January 2024
22 Jan 2024 AP01 Appointment of Miss Chantelle Freckleton as a director on 22 January 2024
24 Nov 2023 AD01 Registered office address changed from 16B Chesham Street London NW10 0AX England to Taona House Flat 5 London HA7 4BS on 24 November 2023
21 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted