TURNING POINT GENERATION LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

02/06/252 June 2025 Registered office address changed from 24 Ferguson Avenue Surbiton KT5 8DS England to 5 Kingsmead Avenue Surbiton KT6 7PP on 2025-06-02

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/08/245 August 2024 Cessation of Deon Gerber as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Deon Gerber as a director on 2024-08-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/08/245 August 2024 Notification of Magnus Gerber as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Chiara Loock as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Averille Gerber as a director on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Lenise De Jager as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/03/2423 March 2024 Appointment of Ms Chiara Loock as a director on 2024-03-20

View Document

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/03/2423 March 2024 Appointment of Mr Magnus Gerber as a director on 2024-03-20

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR VAN DER POEL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GIELIAM JACOBS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 3 GROSVENOR CLOSE LOUGHTON IG10 2JY UNITED KINGDOM

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MR DEON GERBER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS AVERILLE GERBER

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 3 GROSVENOR CLOSE LOUGHTON ESSEX IG10 2JY

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 23/07/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GERBER

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR WIEHAHN GERBER

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 43 NORTHDENE CHIGWELL IG7 5JS

View Document

12/08/1412 August 2014 23/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MR MAGNUS GERBER

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR VICTOR JAMES VAN DER POEL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR GIELIAM JOHANNES JACOBS

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR WIEHAHN DEON GERBER

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/08/135 August 2013 23/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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