TURRACH ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/07/2426 July 2024 Registration of charge 092421050002, created on 2024-07-15

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Change of details for Mr Peter Julian Robin Morgan as a person with significant control on 2023-10-16

View Document

11/10/2311 October 2023 Notification of Vincenzo Ianniello as a person with significant control on 2023-10-11

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/10/234 October 2023 Register inspection address has been changed from C/O Ifs 7-10 Chandos Street London W1G 9DQ England to 10 Orange Street Haymarket London WC2H 7DQ

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Vincenzo Ianniello as a director on 2022-01-13

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Register(s) moved to registered office address 10 Orange Street London WC2H 7DQ

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Registered office address changed from 10 10 Orange Street Haymarket London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Maurice Roy Saunders as a person with significant control on 2021-09-01

View Document

30/09/2130 September 2021 Director's details changed for Mr Maurice Roy Saunders on 2021-09-01

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MAURICE SAUNDERS / 07/09/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR MAURICE ROY SAUNDERS / 07/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092421050001

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN ROBIN MORGAN

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY PAUL WHITTAKER HUNT

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: C/O IFS 83 BAKER STREET LONDON W1U 6AG ENGLAND

View Document

12/10/1612 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/01/151 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR GREGORY PAUL WHITTAKER HUNT

View Document

30/09/1430 September 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