TURN CONCEPTS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY SARLIYA JAYAKODY

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR SARLIYA KANISHKA JAYAKODY / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROLAND SCHWARCZ / 17/08/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED HASH APPS LTD CERTIFICATE ISSUED ON 28/07/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY AVRIL SCHWARCZ

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MR. SARLIYA KANISHKA JAYAKODY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/04/1425 April 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