RED TURTLE SOFTWARE LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 PREVEXT FROM 31/01/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 21 MARSHALL COURT STATION ROAD NORTON FITZWARREN TAUNTON SOMERSET TA2 6BW ENGLAND

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WHITE / 25/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM WHITE / 25/11/2017

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 4 CROPTHORNE ROAD SOUTH BRISTOL BS7 0PS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WHITE / 26/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 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