TURBO CONSULTING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 Application to strike the company off the register

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2025-03-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

18/06/2118 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 43 FAIRFIELD STREET LONDON SW18 1DX

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLARE / 12/01/2018

View Document

21/08/1721 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

19/06/1619 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1518 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

10/06/1510 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1418 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

22/06/1422 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/08/121 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/10/1130 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLARE / 30/10/2011

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARE / 30/10/2011

View Document

30/10/1130 October 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM FLAT 4 29 CHARLEVILLE ROAD WEST KENSINGTON LONDON W14 9JJ UNITED KINGDOM

View Document

16/07/1016 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARE / 04/12/2009

View Document

02/07/092 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 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