TURNKEY REFURBISHMENTS (HOME AND OVERSEAS) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

07/11/247 November 2024 Certificate of change of name

View Document

06/11/246 November 2024 Cessation of Canfields Law Limited as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Notification of Muzaffarkhon Saydiganiev as a person with significant control on 2024-10-28

View Document

06/11/246 November 2024 Notification of Harvey Barry Shulman as a person with significant control on 2020-07-12

View Document

06/11/246 November 2024 Notification of Jbs Entrepreneurs Limited as a person with significant control on 2024-11-06

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Appointment of John Marney as a secretary on 2024-05-21

View Document

08/05/248 May 2024 Termination of appointment of Ichemati Nyebuchi Ndu as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Chimenen Ndu as a director on 2024-05-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Second filing of Confirmation Statement dated 2023-02-21

View Document

17/05/2317 May 2023 Second filing of Confirmation Statement dated 2021-04-07

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2020-07-12

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2020-07-13

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Pauline Margaret Curham as a director on 2023-01-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/04/217 April 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 129 FINCHLEY ROAD LONDON NW3 6HY ENGLAND

View Document

01/09/201 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ICHEMATI NYEBUCHI NDU

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR CHIMENEN NDU

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/199 January 2019 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