TURBUT SOLUTIONS LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2, Space House Abbey Road London NW10 7SU on 2021-08-09

View Document

08/08/218 August 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/12/194 December 2019 COMPANY NAME CHANGED CHEAP FLIGHTS R US LIMITED CERTIFICATE ISSUED ON 04/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

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

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/12/126 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/12/112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL CHANDNANI / 20/10/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 223 KENTON ROAD KENTON MIDDLESEX HA3 0HD UK

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/12/108 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL CHANDNANI / 24/02/2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL CHANDNANI / 27/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 3 CARDINAL WAY HARROW HA3 5TE

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY KARISMA SHAH

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR KARISMA SHAH

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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