TURNELL AND GIGON LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

08/10/238 October 2023 Appointment of Mr Jaabir Khan as a director on 2023-10-08

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Director's details changed for Mr Mathew John Rae Gomez on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY MATHEW GOMEZ

View Document

02/12/202 December 2020 SECRETARY APPOINTED MS KATHRYN ISOBEL HALLAM

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MS KATHRYN ISOBEL HALLAM

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMER

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAGE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK JAMES COTSFORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017898960005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MR MATHEW JOHN RAE GOMEZ

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY THOMSON

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY THOMSON

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY THOMSON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP PAGE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE GIGON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MEREDITH HAMER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN RAE GOMEZ / 14/12/2009

View Document

16/10/0916 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MRS LUCY THOMSON

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/00

View Document

15/01/0115 January 2001 £ NC 6000/8000 01/04/0

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 S252 DISP LAYING ACC 24/10/91

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: ROOM 9/04 250 KINGS ROAD SW3 5UE

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 NC INC ALREADY ADJUSTED

View Document

21/04/8921 April 1989 £ NC 5000/6000 22/03/8

View Document

21/04/8921 April 1989 WD 07/04/89 AD 01/04/89--------- £ SI 1000@1=1000 £ IC 5000/6000

View Document

21/04/8921 April 1989

View Document

14/12/8814 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/09/888 September 1988 NC INC ALREADY ADJUSTED 06/04/88

View Document

27/07/8827 July 1988 WD 10/06/88 AD 06/04/88--------- £ SI 1000@1=1000 £ IC 4000/5000

View Document

26/07/8826 July 1988 £ NC 4000/5000

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/02/848 February 1984 Incorporation

View Document

08/02/848 February 1984 Incorporation

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