TURBO EXPRESS MOTORS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Appointment of Mr Costin-Daniel Oistric as a director on 2022-04-04

View Document

04/04/224 April 2022 Notification of Costin-Daniel Oistric as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Costin-Daniel Oistric as a director on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Notification of John Smith as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Costin-Daniel Oistric as a person with significant control on 2022-01-12

View Document

06/01/226 January 2022 Director's details changed for Mr Costin-Daniel Oistric on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Costin-Daniel Oistric on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Cessation of John Smith as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Notification of Costin-Daniel Oistric as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Unit B Groundfloor, Hollies Way High Street Potters Bar EN6 5BH England to Ground Floor Woodberry Grove London N12 0DR on 2022-01-06

View Document

05/01/225 January 2022 Appointment of Mr Costin-Daniel Oistric as a director on 2022-01-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 02/02/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN SMITH / 02/02/2019

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FLAT 24 RAVENSBOURNE COURT AMIAS DRIVE LONDON HA8 8EY ENGLAND

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information