TURN LEFT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089325630001

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1 LAKESIDE FESTIVAL WAY STOKE-ON-TRENT ST1 5RY ENGLAND

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 6 RIDGE HOUSE RIDGEHOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5TL

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089325630001

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MR CARLTON HOPLEY

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS NICOLA MOBLEY

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARLTON HOPLEY

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR GARETH ANDREW MOBLEY

View Document

17/03/1417 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1417 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 1

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR CARLTON SHAUN HOPLEY

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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