TURBOTECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Certificate of change of name |
| 01/11/231 November 2023 | Termination of appointment of Manpal Singh Kandola as a director on 2023-10-31 |
| 01/11/231 November 2023 | Registered office address changed from 16 Paddockholm R0Ad Kilbirnie KA25 7JW to 5th Floor 93 Hope Street Glasgow G2 6LD on 2023-11-01 |
| 01/11/231 November 2023 | Appointment of Gianni Acunto as a director on 2023-11-01 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
| 01/11/231 November 2023 | Notification of Gianni Acunto as a person with significant control on 2023-11-01 |
| 01/11/231 November 2023 | Cessation of Manpal Singh Kandola as a person with significant control on 2023-10-31 |
| 25/07/2325 July 2023 | Registered office address changed from Unit 10, 34 Dalziel Road Hillington Park Glasgow G52 4NN Scotland to 16 Paddockholm R0Ad Kilbirnie KA25 7JW on 2023-07-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/08/2110 August 2021 | Amended total exemption full accounts made up to 2019-03-31 |
| 09/08/219 August 2021 | Amended total exemption full accounts made up to 2020-03-31 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 42 NITHSDALE ROAD GLASGOW G41 2AN SCOTLAND |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 36 NITHSDALE ROAD GLASGOW G41 2AN SCOTLAND |
| 19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company