TURN KEY ALLIANCE LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Micro company accounts made up to 2024-04-30 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/11/2315 November 2023 | Cessation of Farah Downing as a person with significant control on 2023-05-01 |
15/11/2315 November 2023 | Notification of Alexis Reuben Georghiades as a person with significant control on 2023-05-01 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
15/11/2315 November 2023 | Appointment of Mr Alexis Reuben Georghiades as a director on 2023-05-01 |
15/11/2315 November 2023 | Termination of appointment of Farah Downing as a director on 2023-10-10 |
10/10/2310 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Change of details for Ms Farah Downing as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Cessation of Alexis Georghiades as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Change of details for Ms Farah Downing as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | PREVEXT FROM 30/09/2019 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/12/1920 December 2019 | PREVSHO FROM 30/04/2020 TO 30/09/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 33 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM KIDWELLS HOUSE 4 COLDNOSE ROAD HEREFORD HR2 6JL UNITED KINGDOM |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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