THE U TURN GROUP LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Eggy Enterprise Ltd / Impact Brixton Cic 17a Electric Lane Brixton London SW9 8LA England to The U Turn Group Limited / Impact Brixton Cic 17a Electric Lane London SW9 8LA on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mr Alexander Over as a person with significant control on 2025-03-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Alexander Over on 2025-04-23

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Director's details changed for Mr Alexander Over on 2025-01-30

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

17/05/2417 May 2024 Change of details for Mr Alexander Over as a person with significant control on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/11/226 November 2022 Registered office address changed from 17a Impact Brixton Cic Electric Lane, Brixton London SW9 8LA England to Eggy Enterprise Ltd / Impact Brixton Cic 17a Electric Lane Brixton London SW9 8LA on 2022-11-06

View Document

06/11/226 November 2022 Registered office address changed from Flat 6 103 Thurlow Park Road London Lambeth SE21 8JL England to 17a Impact Brixton Cic Electric Lane, Brixton London SW9 8LA on 2022-11-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Registered office address changed from 30 Green Ridge 30 Green Ridge Brighton BN1 5LL England to 30 Green Ridge Brighton BN1 5LL on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 8 Deer Park Road Zeal House London SW19 3UU England to 30 Green Ridge 30 Green Ridge Brighton BN1 5LL on 2022-01-18

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 30 GREEN RIDGE BRIGHTON BN1 5LL ENGLAND

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER OVER / 26/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O BOTHWELLS 39 BUSH FARM DRIVE PORTSLADE BRIGHTON EAST SUSSEX BN41 2GY UNITED KINGDOM

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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