MULTI-TURN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewTermination of appointment of Deborah Rose Cowley as a secretary on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Claire Nicola Cowley as a secretary on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Esther Nellie Cowley as a secretary on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Jenny Cowley as a secretary on 2025-08-01

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

11/07/2511 July 2025 Appointment of Rupert Jasper Cowley as a director on 2025-06-20

View Document

11/07/2511 July 2025 Appointment of Angus Levi Cowley as a director on 2025-06-20

View Document

11/07/2511 July 2025 Appointment of Elvin Matthew Cowley as a director on 2025-06-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

19/02/2419 February 2024 Registered office address changed from C/O Multi-Turn Hazeley Road Twyford Winchester Hampshire SO21 1QA to Unit 30 Moorside Road Winnall Winchester SO23 7RX on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF ERIC JAMES COWLEY AS A PSC

View Document

06/08/186 August 2018 CESSATION OF ESTHER NELLIE COWLEY AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAESO HOLDINGS LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COWLEY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY COWLEY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COWLEY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER COWLEY

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MRS ESTHER NELLIE COWLEY

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MRS JENNY COWLEY

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MRS CLAIRE NICOLA COWLEY

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MRS DEBORAH ROSE COWLEY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 226000

View Document

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 ADOPT ARTICLES 22/08/2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED JENNY COWLEY

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED CLAIRE NICOLA COWLEY

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED DEBORAH ROSE COWLEY

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COWLEY / 31/07/2013

View Document

08/08/138 August 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER NELLIE COWLEY / 31/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES COWLEY / 31/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COWLEY / 31/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COWLEY / 31/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company