Based in Guildford, Turbulenz Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Turbulenz Ltd. There are 2 directors listed as Austin, James Andrew, Shields, Gavin Matthew Robert for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, James Andrew | 03 June 2009 | - | 1 |
SHIELDS, Gavin Matthew Robert | 14 June 2009 | 04 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 21 December 2019 | |
CS01 - N/A | 06 December 2018 | |
MR04 - N/A | 19 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 14 June 2018 | |
MR01 - N/A | 07 March 2018 | |
MR04 - N/A | 10 February 2018 | |
AA - Annual Accounts | 20 October 2017 | |
MR01 - N/A | 04 August 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 22 March 2016 | |
SH03 - Return of purchase of own shares | 10 February 2016 | |
SH06 - Notice of cancellation of shares | 15 January 2016 | |
AD01 - Change of registered office address | 11 September 2015 | |
SH03 - Return of purchase of own shares | 24 August 2015 | |
SH06 - Notice of cancellation of shares | 11 August 2015 | |
AR01 - Annual Return | 29 June 2015 | |
SH06 - Notice of cancellation of shares | 25 November 2014 | |
SH03 - Return of purchase of own shares | 25 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 12 December 2013 | |
RESOLUTIONS - N/A | 17 September 2013 | |
SH06 - Notice of cancellation of shares | 17 September 2013 | |
SH03 - Return of purchase of own shares | 17 September 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
SH01 - Return of Allotment of shares | 01 July 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
RESOLUTIONS - N/A | 08 February 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
RESOLUTIONS - N/A | 01 July 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
RESOLUTIONS - N/A | 27 May 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 May 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
NEWINC - New incorporation documents | 02 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2018 | Fully Satisfied |
N/A |
A registered charge | 26 July 2017 | Fully Satisfied |
N/A |
Rent deposit deed | 04 November 2010 | Outstanding |
N/A |