FLYING TURTLE LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-12-20

View Document

20/12/2120 December 2021 Annual accounts for year ending 20 Dec 2021

View Accounts

17/12/2117 December 2021 Current accounting period shortened from 2022-11-15 to 2021-12-20

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-09-30 to 2021-11-15

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-11-15

View Document

15/11/2115 November 2021 Annual accounts for year ending 15 Nov 2021

View Accounts

27/09/2127 September 2021 Cessation of Jonathan Huck as a person with significant control on 2021-04-15

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

27/09/2127 September 2021 Notification of Rebecca Huck as a person with significant control on 2021-04-15

View Document

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 30/08/19 STATEMENT OF CAPITAL GBP 6

View Document

23/01/2023 January 2020 30/08/19 STATEMENT OF CAPITAL GBP 6

View Document

23/01/2023 January 2020 30/08/19 STATEMENT OF CAPITAL GBP 6

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN HUCK / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / DR JONATHAN HUCK / 23/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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