Advanced company searchLink opens in new window

TURRET BOND LIMITED

Company number 06222759

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)
14 May 2024 AP01 Appointment of Mr Michael Jonathan Warren as a director on 3 February 2024
06 Feb 2024 AA Full accounts made up to 31 December 2022
25 Oct 2023 TM01 Termination of appointment of Stephen Douglas Ray as a director on 20 October 2023
25 Oct 2023 TM02 Termination of appointment of Stephen Douglas Ray as a secretary on 20 October 2023
18 Oct 2023 AA Full accounts made up to 31 December 2021
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 11,443,345
02 Aug 2023 MR01 Registration of charge 062227590004, created on 19 July 2023
15 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
21 Apr 2023 AP01 Appointment of Mr Shashank Dhawan as a director on 17 April 2023
19 Apr 2023 TM01 Termination of appointment of Christopher David Novick as a director on 13 April 2023
21 Feb 2023 TM01 Termination of appointment of Gordon Edward Lawrence Roper as a director on 31 January 2023
02 Feb 2023 AP01 Appointment of Mrs Susan Mckenna as a director on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr Caleb Pelger as a director on 5 January 2023
20 Dec 2022 AP01 Appointment of Mr Taylor Paul Catarozoli as a director on 19 December 2022
20 Dec 2022 AP01 Appointment of Mr Christopher David Novick as a director on 12 December 2022
20 Dec 2022 TM01 Termination of appointment of Jacopo Francisco Nadal as a director on 12 December 2022
01 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 11,443,344
05 Feb 2021 AA Full accounts made up to 31 December 2019
04 Dec 2020 MR01 Registration of charge 062227590003, created on 1 December 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 10,008,461
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 9,633,461
29 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates