TURNSTONE MIDCO 1 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Cessation of Adp Primary Care Acquisitions Limited as a person with significant control on 2021-08-16

View Document

31/01/2531 January 2025 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Change of details for Turnstone Equityco 1 Limited as a person with significant control on 2021-08-16

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Appointment of Mr Richard Storah as a director on 2022-09-02

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN BONNAVION

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS ELSON

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR KARTHIC JAYARAMAN

View Document

04/09/184 September 2018 ADOPT ARTICLES 27/07/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

08/08/178 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 23629718.30

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

04/08/174 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

08/06/178 June 2017 ALTER ARTICLES 20/03/2017

View Document

08/06/178 June 2017 ARTICLES OF ASSOCIATION

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR TOM RIALL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCICLUNA

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ANDREW RICHARD BURGESS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXIS STIRLING

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR KARTHIC JAYARAMAN

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PINDAR

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS GOODMAN / 09/01/2014

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOSEPH SCICLUNA / 07/02/2014

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR LOUIS GOODMAN ELSON

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEATHCOTE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED TERENCE JOSEPH SCICLUNA

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 22/05/13

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 28627422.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 29127425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 23627425.00

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 17/05/2013

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL CLAUDE BONNAVION / 01/01/2013

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED RICHARD SMITH

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED PAUL PINDAR

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

05/09/125 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

08/08/128 August 2012 SECOND FILING WITH MUD 18/01/12 FOR FORM AR01

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 23627425.00

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JONATHAN LISTER HEATHCOTE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JEAN MICHEL CLAUDE BONNAVION

View Document

25/05/1125 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN NEWCOMBE

View Document

26/01/1126 January 2011 ADOPT ARTICLES 21/01/2011

View Document

25/01/1125 January 2011 ARTICLES OF ASSOCIATION

View Document

25/01/1125 January 2011 ALTER ARTICLES 21/01/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ALEXIS STIRLING

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ERIC JOHN KUMP

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON, EC2Y 8HQ, UNITED KINGDOM

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

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