TURNFERRY CONSULTING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/192 December 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

09/07/189 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THE COURTYARD BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY ENGLAND

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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