TURNING POINT SECURITY LIMITED

Company Documents

DateDescription
28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 SHIRLEY COURT SEDLEY RISE LOUGHTON IG10 1LU ENGLAND

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBINNA ONYEIZUGBE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/08/1726 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 SEDLEY RISE LOUGHTON IG10 1LU ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM ONE CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON E14 5AA ENGLAND

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA ONYEIZUGBE / 29/03/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 52 GROVE HILL SOUTH WOODFORD LONDON E18 2JG

View Document

30/11/1530 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/01/1322 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM ST LUKES BUSINESS CENTRE 85 TARLING ROAD LONDON E16 1HN

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1 CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON E14 5AA ENGLAND

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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