TURNQUICK DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
08/09/258 September 2025 New | Confirmation statement made on 2025-06-12 with updates |
08/09/258 September 2025 New | Registered office address changed from Glows Unit 3 1a Greenleaf Close Tulse Hill London SW2 2HB England to 167-169 Great Portland Street London W1W 5PF on 2025-09-08 |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-12 with updates |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Confirmation statement made on 2023-06-12 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Termination of appointment of David Kwabena Anochie Opoku as a director on 2023-10-18 |
18/10/2318 October 2023 | Cessation of David Kwabena Anochie Opoku as a person with significant control on 2023-10-17 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Amended micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-06-12 with updates |
12/06/2112 June 2021 | Notification of David Kwabena Anochie Opoku as a person with significant control on 2021-05-31 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
17/07/2017 July 2020 | DIRECTOR APPOINTED DEAN AMOS ANDREW |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, SECRETARY UK CORPORATE SECRETARIES LTD |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER |
17/07/2017 July 2020 | CESSATION OF GRAHAM JAMES FOSTER AS A PSC |
17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
11/07/1811 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
24/11/1624 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
07/12/157 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
10/03/1510 March 2015 | DISS40 (DISS40(SOAD)) |
09/03/159 March 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
10/02/1410 February 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
24/06/1324 June 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 21/06/2013 |
24/06/1324 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 21/06/2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN |
05/03/135 March 2013 | DISS40 (DISS40(SOAD)) |
04/03/134 March 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
01/02/121 February 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER |
28/07/1128 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
08/12/108 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
18/12/0918 December 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 20/10/2009 |
18/12/0918 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 20/10/2009 |
18/12/0918 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
16/11/0716 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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