Advanced company searchLink opens in new window

TURNBULL & ASSER LIMITED

Company number 01066321

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)
31 Jan 2024 AA Full accounts made up to 29 January 2023
05 Jan 2024 TM02 Termination of appointment of Nahida Noori as a secretary on 5 January 2024
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
12 May 2023 TM01 Termination of appointment of Steven Jeffrey Quin as a director on 1 April 2023
15 Dec 2022 AA Full accounts made up to 29 January 2022
22 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
20 Oct 2022 AP01 Appointment of Mrs Ilaria Riva-Niccolini as a director on 2 July 2021
19 Oct 2022 AP03 Appointment of Ms Nahida Noori as a secretary on 1 September 2022
15 Sep 2022 TM01 Termination of appointment of Mark Turner as a director on 15 September 2022
08 Mar 2022 MR05 All of the property or undertaking has been released from charge 010663210003
08 Mar 2022 MR05 All of the property or undertaking has been released from charge 010663210004
21 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divison 21/01/2022
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 11,600,070
  • USD 85
18 Jan 2022 CH01 Director's details changed for Ali Fayed on 5 January 2022
03 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
27 Sep 2021 AA Full accounts made up to 30 January 2021
11 Aug 2021 RP04SH01 Second filed SH01 - 08/04/21 Statement of Capital gbp 8650000.00 08/04/21 Statement of Capital usd 85.00
09 Jul 2021 TM01 Termination of appointment of Neil Charles Clifford as a director on 1 July 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 8,650,000.00
  • USD 85.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11.08.2021.
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital increased 08/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2021 TM01 Termination of appointment of Jonathan Baker as a director on 30 April 2021
16 Apr 2021 AP01 Appointment of Mr Jonathan Tarlton-Weatherall as a director on 11 April 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 7,850,000.00
  • USD 85.00
25 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital increase 24/11/2020
11 Feb 2021 AA Full accounts made up to 1 February 2020