TURN LEFT VENTURES LTD - DARLINGTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Mortgage. Charge number: 073633270002. 2022-05-31 View Report
Persons with significant control. Cessation date: 2022-01-10. Psc name: Philip Allan Crowther. 2022-01-11 View Report
Persons with significant control. Psc name: Newlands Group Limited. Notification date: 2022-01-10. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2021-11-04 View Report
Mortgage. Charge number: 073633270002. Charge creation date: 2021-09-10. 2021-09-14 View Report
Confirmation statement. Statement with updates. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-07-01 View Report
Address. New address: 3 Pioneer Court Morton Palms Darlington DL1 4WD. Change date: 2020-05-04. Old address: Suite D Second Floor Lingfield House Lingfield Point Darlington County Durham DL1 1RW. 2020-05-04 View Report
Mortgage. Charge creation date: 2020-02-24. Charge number: 073633270001. 2020-02-26 View Report
Persons with significant control. Change date: 2020-01-07. Psc name: Mr Philip Allan Crowther. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Change account reference date company previous extended. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type total exemption small. 2014-04-03 View Report
Change of name. Description: Company name changed tribe vehicle solutions LIMITED\certificate issued on 30/09/13. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-09-20 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Lisa Spark. 2011-05-10 View Report
Incorporation. Incorporation company. 2010-09-02 View Report