TURBO DESIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Nazanin Etessami as a secretary on 2025-07-20

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Change of details for Professor Mehrdad Zangeneh as a person with significant control on 2023-01-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

22/08/1822 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/01/1624 January 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/01/151 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/12/1327 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED DR NAZANIN ETESSAMI

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 11 KINGSMEAD COURT 17 AVENUE ROAD HIGHGATE LONDON N6 5DU

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MASSOUMEH ZANGENEH

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MEHRDAD ZANGENEH / 02/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD ZANGENEH / 10/01/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 72B LANGDON PARK ROAD LONDON N6 5PY

View Document

27/11/9527 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/12/9316 December 1993 COMPANY NAME CHANGED TURBOCAD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/12/93

View Document

02/11/932 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information