TURMS INC. LTD. - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-08 update accounts_next_due_date 2023-07-29 => 2024-04-29
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-04-29 => 2023-07-29
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-07-29 => 2023-04-29
2022-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-11-08 update statutory_documents FIRST GAZETTE
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-04-29 => 2022-07-29
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-09 delete sic_code 45112 - Sale of used cars and light motor vehicles
2020-08-09 insert sic_code 45200 - Maintenance and repair of motor vehicles
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL SHORTT
2020-07-15 update statutory_documents CESSATION OF JOSEPH MICHAEL SHORTT AS A PSC
2020-06-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CATHERINE RICHARDS
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-29 => 2021-04-29
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL SHORTT
2019-08-08 update statutory_documents CESSATION OF ALEX JOSEPH SHORTT AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-29 => 2020-04-29
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-07-08 update accounts_next_due_date 2018-04-29 => 2019-04-29
2018-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2018-03-07 update accounts_next_due_date 2017-07-27 => 2018-04-29
2018-02-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2018-02-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-26 update statutory_documents FIRST GAZETTE
2017-05-07 update account_ref_day 30 => 29
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-07-27
2017-04-27 update statutory_documents PREVSHO FROM 30/07/2016 TO 29/07/2016
2017-03-09 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MICHAEL SHORTT
2017-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX SHORTT
2017-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX SHORTT
2017-01-27 update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 500
2017-01-27 update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 450
2017-01-27 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 350
2017-01-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/07/15
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-12-21 update company_status Active - Proposal to Strike off => Active
2016-10-08 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-27 update statutory_documents FIRST GAZETTE
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-07-29 => 2017-04-30
2016-07-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-14 update account_ref_day 31 => 30
2016-05-14 update accounts_next_due_date 2016-04-30 => 2016-07-29
2016-04-29 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/07/2015
2015-12-09 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-12-09 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-11-05 update statutory_documents 08/07/15 FULL LIST
2015-05-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-05-08 update accounts_last_madeup_date null => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-08 => 2016-04-30
2015-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-07 delete address FLAT 3 111 WHITLADIES ROAD BRISTOL AVON ENGLAND BS8 2PB
2014-12-07 insert address 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD BUCKS HP18 0RA
2014-12-07 insert company_previous_name BAMBU DESIGN LTD
2014-12-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update name BAMBU DESIGN LTD => TURMS INC. LTD.
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-07-08
2014-12-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, UNIT 2 - CROSSWAYS BUSINESS CENTRE BICESTER ROAD, KINGSWOOD, AYLESBURY, BUCKS, HP18 0RA
2014-11-12 update statutory_documents 08/07/14 FULL LIST
2014-11-12 update statutory_documents COMPANY NAME CHANGED BAMBU DESIGN LTD CERTIFICATE ISSUED ON 12/11/14
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM, FLAT 3 111, WHITLADIES ROAD, BRISTOL, AVON, BS8 2PB, ENGLAND
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE
2013-11-07 insert company_previous_name TREST CREATIVE LTD
2013-11-07 update name TREST CREATIVE LTD => BAMBU DESIGN LTD
2013-10-11 update statutory_documents COMPANY NAME CHANGED TREST CREATIVE LTD CERTIFICATE ISSUED ON 11/10/13
2013-10-11 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-10-11 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-09-06 delete address FOXHOLLOW LONDON ROAD SUNNINGDALE BERKSHIRE ENGLAND SL5 0JL
2013-09-06 insert address FLAT 3 111 WHITLADIES ROAD BRISTOL AVON ENGLAND BS8 2PB
2013-09-06 update registered_address
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, FOXHOLLOW LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0JL, ENGLAND
2013-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION