TURINGLAB LTD

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Unit 220 Peckham Levels 95a Rye Lane London SE15 4st England to Flat 3, 20 Lunham Road Lunham Road London SE19 1AA on 2022-12-09

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Satisfaction of charge 097848870001 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 219 PECKHAM LEVELS LONDON SE15 4ST UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/11/1820 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM UNIT 219 PECKHAM LEVELS 95A RYE LANE LONDON SE15 4ST UNITED KINGDOM

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 1 ABINGER PLACE LEWES EAST SUSSEX BN7 2QA

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097848870001

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY MISKIN

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 27 MOUNTBEL ROAD STANMORE MIDDLESEX HA7 2AG UNITED KINGDOM

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PRIYAV SHAH

View Document

18/09/1518 September 2015 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