TURNPLUG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/08/2514 August 2025 NewChange of details for Mr Jacob White as a person with significant control on 2025-08-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACOB WHITE / 01/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 38A TALBOT ROAD TALBOT GREEN PONTYCLUN RHONDDA CYNON TAFF CF72 8AF

View Document

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

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 30/03/15 STATEMENT OF CAPITAL GBP 5

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE GRUJIC

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN SELBY WHITE / 09/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE GRUJIC / 09/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 25 HIGH STREET COWBRIDGE VALE OF GLAMORGAN CF71 7DP

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/11/95

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/02/954 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/01/94

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 EXEMPTION FROM APPOINTING AUDITORS 06/01/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 20/10/93; CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/09/931 September 1993 EXEMPTION FROM APPOINTING AUDITORS 12/08/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

31/05/9231 May 1992 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/05/9213 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

13/05/9213 May 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

21/04/9221 April 1992 FIRST GAZETTE

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/11/8924 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8924 November 1989 ALTER MEM AND ARTS 20/10/89

View Document

20/10/8920 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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