TURGON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/03/2412 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGDEN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED TURGON DESIGN & BUILD LTD CERTIFICATE ISSUED ON 27/03/13

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ALBIN RATKOCERI

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALBIN RATKOCERI

View Document

08/08/128 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER OGDEN

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 27/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALBIN RATOCERI / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBIN RATOCERI / 26/05/2011

View Document

06/09/106 September 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

07/07/107 July 2010 SECRETARY APPOINTED ALBIN RATOCERI

View Document

07/07/107 July 2010 17/05/10 STATEMENT OF CAPITAL GBP 100

View Document

07/07/107 July 2010 DIRECTOR APPOINTED ALBIN RATOCERI

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ALAN FOX

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information