Advanced company searchLink opens in new window

TURBOQUAD LIMITED

Company number 10023398

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)
19 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 AA Micro company accounts made up to 29 February 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC01 Notification of Richard Gary Dolphin as a person with significant control on 18 August 2020
18 Aug 2020 PSC07 Cessation of Omid Ghanbarpar as a person with significant control on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Omid Ghanbarpar as a director on 18 August 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
02 Mar 2020 AP01 Appointment of Mr Richard Gary Dolphin as a director on 2 March 2020
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
21 Nov 2018 AD01 Registered office address changed from Unit 39 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS England to Unit 3 1st Floor 165 Great Ducie Street Manchester M3 1FF on 21 November 2018
12 Nov 2018 PSC01 Notification of Omid Ghanbarpar as a person with significant control on 12 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
18 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
18 Jan 2018 PSC07 Cessation of Pourya Kaveh as a person with significant control on 18 January 2018
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
10 Aug 2017 TM01 Termination of appointment of Pourya Kaveh as a director on 28 July 2017
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
31 Mar 2016 CH01 Director's details changed for Mr Pourya Kaveh on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Omid Ghanbarpar on 31 March 2016
15 Mar 2016 CH01 Director's details changed for Mr Pourya Kaveh on 15 March 2016