TURNTIDE DRIVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

09/08/249 August 2024 Satisfaction of charge 132246260001 in full

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2021-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Mark Cox as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Roya Shakoori as a director on 2022-10-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Boyle as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

26/07/2126 July 2021 Registration of charge 132246260001, created on 2021-07-22

View Document

14/06/2114 June 2021 Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Michael Salim Karim as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Miss Roya Shakoori as a director on 2021-06-01

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MISS ROYA SHAKOORI

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MR MICHAEL SALIM KARIM

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MR RYAN JEFFREY MORRIS

View Document

11/06/2111 June 2021 REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 9 PARK DRIVE STANNINGTON MORPETH NE61 6QA ENGLAND

View Document

10/06/2110 June 2021 COMPANY NAME CHANGED CSL 2 LIMITED CERTIFICATE ISSUED ON 10/06/21

View Document

25/02/2125 February 2021 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