TURNKEY REFURBISHMENTS (HOME AND OVERSEAS) LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-08 with updates |
07/11/247 November 2024 | Certificate of change of name |
06/11/246 November 2024 | Cessation of Canfields Law Limited as a person with significant control on 2024-11-06 |
06/11/246 November 2024 | Notification of Muzaffarkhon Saydiganiev as a person with significant control on 2024-10-28 |
06/11/246 November 2024 | Notification of Harvey Barry Shulman as a person with significant control on 2020-07-12 |
06/11/246 November 2024 | Notification of Jbs Entrepreneurs Limited as a person with significant control on 2024-11-06 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
21/05/2421 May 2024 | Appointment of John Marney as a secretary on 2024-05-21 |
08/05/248 May 2024 | Termination of appointment of Ichemati Nyebuchi Ndu as a director on 2024-05-08 |
08/05/248 May 2024 | Termination of appointment of Chimenen Ndu as a director on 2024-05-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-08 with updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
17/05/2317 May 2023 | Second filing of Confirmation Statement dated 2023-02-21 |
17/05/2317 May 2023 | Second filing of Confirmation Statement dated 2021-04-07 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2020-07-12 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2020-07-13 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-08 with updates |
21/02/2321 February 2023 | Termination of appointment of Pauline Margaret Curham as a director on 2023-01-08 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
07/04/217 April 2021 | Confirmation statement made on 2021-01-08 with no updates |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/09/2013 September 2020 | REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 129 FINCHLEY ROAD LONDON NW3 6HY ENGLAND |
01/09/201 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2020 |
05/05/205 May 2020 | DIRECTOR APPOINTED MR ICHEMATI NYEBUCHI NDU |
05/05/205 May 2020 | DIRECTOR APPOINTED MR CHIMENEN NDU |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/199 January 2019 | 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