Advanced company searchLink opens in new window

CUMMINS TURBO TECHNOLOGIES LIMITED

Company number 00506282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £5700000 17/09/2019
07 Oct 2019 CC04 Statement of company's objects
07 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 (5) (a), removal revoking clause 3 and clause 5 of memorandum 17/09/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2019 AA Full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Alouis Ngoshi as a director on 8 May 2017
11 May 2017 AP01 Appointment of Mr Edward David Smith as a director on 8 May 2017
11 May 2017 AP01 Appointment of Mr Paul Jonathan Fertleman as a director on 8 May 2017
11 May 2017 TM01 Termination of appointment of Jonathan David Wood as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of Amanda Jane Robinson as a director on 8 May 2017
20 Jan 2017 TM01 Termination of appointment of Mark Robert Firth as a director on 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AP03 Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 250,000
20 Jul 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 250,000
01 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Mr Mark Robert Firth on 16 May 2014
31 Mar 2014 CH01 Director's details changed for Mr Mark Robert Firth on 31 March 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 250,000