Date | Description |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-09-07 |
delete address REGUS FENCHURCH STREET NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2023-09-07 |
insert address 146-148 CLERKENWELL ROAD LONDON ENGLAND EC1R 5DG |
2023-09-07 |
update registered_address |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
REGUS FENCHURCH STREET NEW LONDON HOUSE
6 LONDON STREET
LONDON
EC3R 7LP
ENGLAND |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-18 |
delete source_ip 85.233.160.150 |
2023-02-18 |
insert source_ip 85.233.160.144 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-17 |
delete source_ip 85.233.160.146 |
2022-02-17 |
insert source_ip 85.233.160.150 |
2021-12-07 |
delete address 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2021-12-07 |
insert address REGUS FENCHURCH STREET NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2021-12-07 |
update registered_address |
2021-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM
6 LONDON STREET
LONDON
EC3R 7LP
ENGLAND |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES |
2021-10-07 |
delete address 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9LJ |
2021-10-07 |
insert address 6 LONDON STREET LONDON ENGLAND EC3R 7LP |
2021-10-07 |
update registered_address |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
68-69 LOMBARD STREET
LONDON
EC3V 9LJ
ENGLAND |
2021-07-07 |
delete address ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9BS |
2021-07-07 |
insert address 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9LJ |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2021 FROM
68-69 LOMBARD STREET LOMBARD STREET
LONDON
EC3V 9LJ
ENGLAND |
2021-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM
ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET
LONDON
EC3V 9BS
ENGLAND |
2021-05-12 |
update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 46000 |
2021-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-04-13 |
update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 48300 |
2021-02-02 |
delete source_ip 85.233.160.148 |
2021-02-02 |
insert source_ip 85.233.160.146 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-07 |
delete address 42 LEADENHALL MARKET LONDON EC3V 1LT |
2020-05-07 |
insert address ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9BS |
2020-05-07 |
update registered_address |
2020-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM
ROOM716,7TH FLOOR, 68-69 LOMBARD STREET, LONDON ROOM 716, 7TH FLOOR
68-69 LOMBARD STREET
LONDON
EC3V 9BS
ENGLAND |
2020-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM
42 LEADENHALL MARKET
LONDON
EC3V 1LT |
2020-03-11 |
delete source_ip 85.233.160.149 |
2020-03-11 |
insert source_ip 85.233.160.148 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-31 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD BRANDEJS |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-05-13 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-05 |
update website_status EmptyPage => OK |
2016-03-05 |
delete source_ip 85.233.160.129 |
2016-03-05 |
insert source_ip 85.233.160.149 |
2016-01-08 |
delete company_previous_name TURNWHEEL LIMITED |
2015-11-09 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-09 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-02 |
update statutory_documents 29/09/15 FULL LIST |
2015-08-05 |
update website_status OK => EmptyPage |
2015-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-09 |
delete source_ip 194.159.243.234 |
2015-05-09 |
insert source_ip 85.233.160.129 |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-12 |
update statutory_documents 29/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-02 |
update statutory_documents 29/09/13 FULL LIST |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY OWEN / 01/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-23 |
insert sic_code 65120 - Non-life insurance |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-24 |
update website_status OK => DNSError |
2013-05-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 29/09/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-08 |
update statutory_documents 29/09/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD BERNARD ROYSTON BRANDEJS / 28/09/2010 |
2010-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-09 |
update statutory_documents 29/09/09 FULL LIST |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-27 |
update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
2007-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-24 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS |
2004-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED
29/08/03 |
2004-02-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-17 |
update statutory_documents £ NC 10000/50600
29/08/ |
2004-02-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-17 |
update statutory_documents CAPIT £49500 29/08/03 |
2004-01-27 |
update statutory_documents WAIVE PREEMPTION RIGHTS 29/08/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-24 |
update statutory_documents ADOPT ARTICLES 21/08/00 |
2000-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
43 ARGYLE STREET
READING
BERKSHIRE
RG1 7YS |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-19 |
update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS |
1997-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS |
1996-06-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-18 |
update statutory_documents SECRETARY RESIGNED |
1996-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/96 FROM:
195B DESBOROUGH AVENUE
HIGH WYCOMBE
BUCKS
HP11 2TW |
1996-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-19 |
update statutory_documents COMPANY NAME CHANGED
TURNWHEEL LIMITED
CERTIFICATE ISSUED ON 20/12/95 |
1995-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/95 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1995-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-17 |
update statutory_documents SECRETARY RESIGNED |
1995-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |