TURTLE TOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Change of share class name or designation

View Document

07/06/237 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mrs Gabrielle Eden Lixton as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Gabrielle Eden Lixton on 2021-12-21

View Document

28/09/2128 September 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 SUB-DIVISION 29/07/19

View Document

09/08/199 August 2019 SUB-DIVISION 29/07/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 06/12/2017

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075901630001

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 05/04/15 STATEMENT OF CAPITAL GBP 110

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE EDEN LIXTON / 31/03/2016

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 01/01/2015

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 49 THEYNES CROFT LONG ASHTON BRISTOL SOMERSET BS41 9NN ENGLAND

View Document

04/04/114 April 2011 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