TURING PROPERTIES INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Registered office address changed from 174 Greenwood Crescent Warrington WA2 0EG England to 93a City Road Wigan WN5 0AZ on 2025-06-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Satisfaction of charge 109946870002 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 109946870001 in full

View Document

11/04/2411 April 2024 Registered office address changed from Unit 2002, 20/F Millennium Tower 250 the Quays Salford M50 3SB England to 174 Greenwood Crescent Warrington WA2 0EG on 2024-04-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Kim Kiu Wong on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Mr Kim Kiu Wong as a director on 2023-10-01

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Kim Kiu Wong as a director on 2021-08-13

View Document

31/01/2231 January 2022 Appointment of Mr Wong Hong Shing as a director on 2021-08-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Ms Shuk Ching Shen on 2021-10-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Kim Kiu Wong on 2021-10-08

View Document

14/10/2114 October 2021 Notification of Wong Hong Shing as a person with significant control on 2021-08-23

View Document

14/10/2114 October 2021 Cessation of Wong Hong Shing as a person with significant control on 2021-08-23

View Document

14/10/2114 October 2021 Change of details for Ms Shuk Ching Shen as a person with significant control on 2021-08-23

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/08/2029 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / MR KIM KIU WONG / 03/12/2019

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109946870002

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109946870001

View Document

22/06/2022 June 2020 PREVEXT FROM 30/10/2019 TO 31/10/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM KIU WONG / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM KIU WONG / 12/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MS SHUK CHING SHEN / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHUK CHING SHEN / 12/12/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/174 October 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