TURNING FACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-02 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR. JAMES TREVOR HOWELLS / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 15/05/2020

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230001

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

03/02/183 February 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230002

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 24/11/2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK NR6 5AQ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM WELL GREEN FARM MATTISHALL ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3LR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069009230002

View Document

29/06/1529 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069009230001

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1325 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JAMES TREVOR HOWELLS

View Document

31/01/1331 January 2013 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 11/05/2012

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELLS

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 27/05/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AH UNITED KINGDOM

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/10/105 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED ASPIRARE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON

View Document

14/11/0914 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/0914 November 2009 COMPANY NAME CHANGED TURNING FACTOR LIMITED CERTIFICATE ISSUED ON 14/11/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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