TURBO CNC LTD

Company Documents

DateDescription
19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/256 March 2025 Registered office address changed from Unit B Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-06

View Document

06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Statement of affairs

View Document

18/10/2418 October 2024 Amended total exemption full accounts made up to 2021-03-29

View Document

18/10/2418 October 2024 Amended total exemption full accounts made up to 2023-03-28

View Document

18/10/2418 October 2024 Amended total exemption full accounts made up to 2024-03-28

View Document

18/10/2418 October 2024 Amended total exemption full accounts made up to 2022-03-28

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2024-03-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-03-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-29

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064792990003

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN LEMON / 25/02/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KEVIN LEMON / 25/02/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064792990002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY REG LEMON

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM UNIT 29/30 SIBTHORPE STREET MANSFIELD NOTTINGHAMSHIRE NG18 5DE UNITED KINGDOM

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN LEMON / 05/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / REG LEMON / 08/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 12 EVANS BUSINESS CENTER ENTERPRISE CLOSE MANSFIELD NOTTINGHAMSHIRE NG19 7JY

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT 24 EVANS BUSINESS CENTRE ENTERPRISE CLOSE MILLENIUM BUSINESS PARK MANSFIELD NOTTS NG19 7JY

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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