TURNER TRADING SW LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Statement of affairs

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

22/05/2522 May 2025 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 2025-05-22

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Niki Robert Turner on 2024-09-25

View Document

24/09/2424 September 2024 Change of details for Zoki Holdings Limited as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mrs Zoe Louise Turner on 2024-09-24

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Satisfaction of charge 116129570001 in full

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Registration of charge 116129570001, created on 2021-06-24

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOKI HOLDINGS LIMITED

View Document

29/04/2129 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2021

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LOUISE TURNER / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKI ROBERT TURNER / 22/01/2019

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 8

View Document

09/10/189 October 2018 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