TURBO-K LIMITED - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Accounts. Accounts type unaudited abridged. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Officers. Officer name: Tax Innovations. Appointment date: 2021-09-01. 2021-09-13 View Report
Officers. Officer name: Finance Innovations Limited. Termination date: 2021-09-01. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Persons with significant control. Psc name: Herr Oliver Harald Platz. Change date: 2017-01-09. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-01-22 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Officers. Change date: 2017-01-09. Officer name: Oliver Harald Platz. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Address. Old address: Innivations House 19 Staple Gardens Winchester Hampshire SO23 8SR. Change date: 2014-02-03. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Officers. Officer name: Kenneth Winter. 2012-03-30 View Report
Officers. Officer name: Kenneth Winter. 2012-03-29 View Report
Annual return. With made up date. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type total exemption small. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Kenneth Redver Winter. 2010-01-27 View Report
Officers. Officer name: Oliver Harald Platz. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Finance Innovations Limited. 2010-01-27 View Report
Accounts. Accounts type total exemption small. 2009-04-28 View Report
Officers. Description: Appointment terminated secretary dutton gregory corporate services. 2009-04-09 View Report
Officers. Description: Secretary appointed finance innovations LIMITED. 2009-03-30 View Report
Address. Description: Registered office changed on 30/03/2009 from 23 st peter street winchester hampshire SO23 8BT. 2009-03-30 View Report
Annual return. Legacy. 2009-01-12 View Report
Accounts. Accounts type total exemption small. 2008-04-22 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type total exemption small. 2007-08-13 View Report
Annual return. Legacy. 2007-01-10 View Report
Accounts. Accounts type total exemption small. 2006-08-21 View Report