TURNING IT ON ITS HEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Notification of Annalisa Howie as a person with significant control on 2022-05-20

View Document

30/08/2330 August 2023 Change of details for Mr Ronald Howie as a person with significant control on 2022-05-20

View Document

30/08/2330 August 2023 Secretary's details changed for Mr Ronald Charles Matheson Howie on 2023-08-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

16/04/2016 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEATRICE HAMMOND

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR RONALD CHARLES MATHESON HOWIE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY BEATRICE HAMMOND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O C/O BEATRICE HAMMOND BURGOYNES LOVATON YELVERTON DEVON PL20 6PT

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR RONALD CHARLES MATHESON HOWIE

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 SECRETARY APPOINTED MS BEATRICE CLAIRE HAMMOND

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MS BEATRICE CLAIRE HAMMOND

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNALISA MILNER

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD HOWIE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNALISA HOWIE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNALISA HOWIE / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHARLES MATHESON HOWIE / 13/06/2013

View Document

23/06/1323 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNALISA MILNER / 13/06/2013

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNALISA MILNER / 23/06/2013

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM WEST END HOUSE OVER STRATTON SOUTH PETHERTON TA13 5LB

View Document

23/06/1323 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNALISA MILNER / 29/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES MATHESON HOWIE / 29/05/2010

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED EPONUS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/09/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 9 CARTERS BUILDINGS, PORTLAND STREET, CLIFTON BRISTOL AVON BS8 4JD

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 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