Advanced company searchLink opens in new window

TURNITIN UK LTD

Company number 07321841

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)
26 Feb 2024 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
22 Jan 2024 PSC01 Notification of Thomas Samuel Summer as a person with significant control on 30 April 2019
22 Jan 2024 PSC01 Notification of Victor Frederick Ganzi as a person with significant control on 30 April 2019
22 Jan 2024 PSC01 Notification of Michael Andrew Newhouse as a person with significant control on 30 April 2019
22 Jan 2024 PSC01 Notification of Steven Oliver Newhouse as a person with significant control on 30 April 2019
22 Jan 2024 PSC01 Notification of Samuel Irving Newhouse, Iii as a person with significant control on 30 April 2019
22 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 22 January 2024
  • ANNOTATION Clarification a second filed PSC09 was registered on 26/02/2024.
11 Jan 2024 AA Full accounts made up to 31 December 2022
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 9.3004
22 Dec 2023 SH20 Statement by Directors
22 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
22 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/12/2023
01 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
10 Jan 2023 AA Full accounts made up to 31 December 2021
14 Dec 2022 AP01 Appointment of Mr Peter Alan Rendall as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of George Edward Mazzotta as a director on 1 August 2022
01 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
25 Jul 2022 AP01 Appointment of Ms Hazel-Ann James as a director on 17 June 2022
25 Jul 2022 AP03 Appointment of Ms Hazel-Ann James as a secretary on 17 June 2022
14 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 9.3004
28 Sep 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 TM02 Termination of appointment of Jane Catherine Fogarty as a secretary on 17 September 2021
26 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 9.3003